ADVANTAGE SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

14/05/2514 May 2025 Compulsory strike-off action has been suspended

View Document

14/05/2514 May 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-02-28

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH DAVID BRADSHAW WILEY / 01/11/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID BRADSHAW WILEY / 01/11/2019

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 86 ROSEBANK HOLYPORT ROAD LONDON SW6 6LJ

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID BRADSHAW WILEY / 09/01/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID BRADSHAW WILEY / 09/01/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH DAVID BRADSHAW WILEY / 09/01/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH DAVID BRADSHAW WILEY / 09/01/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/01/1621 January 2016 12/05/15 STATEMENT OF CAPITAL GBP 1467

View Document

21/01/1621 January 2016 12/05/15 STATEMENT OF CAPITAL GBP 1467

View Document

21/01/1621 January 2016 12/05/15 STATEMENT OF CAPITAL GBP 1467

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

14/04/1514 April 2015 04/04/14 STATEMENT OF CAPITAL GBP 1373

View Document

14/04/1514 April 2015 28/02/14 STATEMENT OF CAPITAL GBP 2723.000

View Document

14/04/1514 April 2015 SUB-DIVISION 03/04/14

View Document

14/04/1514 April 2015 ADOPT ARTICLES 03/04/2014

View Document

14/04/1514 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/04/1514 April 2015 AUTHORISED TO ALLOT SHARES 28/02/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/02/1521 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/10/149 October 2014 COMPANY NAME CHANGED SCREEN ADVANTAGE LIMITED CERTIFICATE ISSUED ON 09/10/14

View Document

17/02/1417 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 1350

View Document

06/09/136 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 1350

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAY FLAXMAN

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAY FLAXMAN

View Document

13/02/1313 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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