ADVANTAGE FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/01/228 January 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/03/2123 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 15 BRUNEL CLOSE WARMLEY BRISTOL BS30 5BB ENGLAND

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM JOHN MORRIS / 19/03/2020

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES COLLIER / 19/03/2020

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM JOHN MORRIS / 19/03/2020

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER JOHN LIGHT / 19/03/2020

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER JOHN LIGHT / 19/03/2020

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES COLLIER / 19/03/2020

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 12 SPENCER DRIVE MIDSOMER NORTON RADSTOCK BA3 2DN UNITED KINGDOM

View Document

31/10/1931 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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