ADVANTAGE FINANCIAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-10-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-30 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/01/228 January 2022 | Memorandum and Articles of Association |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
07/01/227 January 2022 | Statement of capital following an allotment of shares on 2021-12-01 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-30 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/03/2123 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 15 BRUNEL CLOSE WARMLEY BRISTOL BS30 5BB ENGLAND |
20/01/2120 January 2021 | PSC'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM JOHN MORRIS / 19/03/2020 |
20/01/2120 January 2021 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES COLLIER / 19/03/2020 |
20/01/2120 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM JOHN MORRIS / 19/03/2020 |
20/01/2120 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER JOHN LIGHT / 19/03/2020 |
20/01/2120 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER JOHN LIGHT / 19/03/2020 |
20/01/2120 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES COLLIER / 19/03/2020 |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 12 SPENCER DRIVE MIDSOMER NORTON RADSTOCK BA3 2DN UNITED KINGDOM |
31/10/1931 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company