ADVANTEDGE IT SOLUTIONS LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewRegistered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 56a Queens Road Queens Road Farnborough GU14 6DT on 2025-09-10

View Document

10/09/2510 September 2025 NewSecretary's details changed for Luke Mackenzie Edge on 2025-09-10

View Document

10/09/2510 September 2025 NewChange of details for Mr Luke Mackenzie Edge as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 NewDirector's details changed for Mr Luke Mackenzie Edge on 2025-09-10

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 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

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

10/03/2510 March 2025 Confirmation statement made on 2024-02-11 with no updates

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

10/03/2510 March 2025 Confirmation statement made on 2023-02-11 with no updates

View Document

20/02/2520 February 2025 Director's details changed for Mr Luke Mackenzie Edge on 2025-02-20

View Document

20/02/2520 February 2025 Change of details for Mr Luke Mackenzie Edge as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Registered office address changed from Worting House Church Lane Worting Basingstoke RG23 8PX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-02-20

View Document

20/02/2520 February 2025 Secretary's details changed for Luke Mackenzie Edge on 2025-02-20

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/05/2213 May 2022 Registered office address changed from Viewpoint Basing View Basingstoke RG21 4RG England to Worting House Church Lane Worting Basingstoke RG23 8PX on 2022-05-13

View Document

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

View Accounts

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2020-02-28

View Document

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

View Accounts

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

View Accounts

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM OFFICE 39 ALDERSHOT ENTERPRISE CENTRE LOUISE MARGARET ROAD ALDERSHOT HAMPSHIRE GU11 2PW ENGLAND

View Document

29/11/1829 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

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/11/1721 November 2017 SECRETARY'S CHANGE OF PARTICULARS / LUKE EDGE / 20/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MACKENZIE EDGE / 20/11/2017

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

20/03/1720 March 2017 COMPANY NAME CHANGED MACKENZIE-IT COMPUTER SERVICES LTD CERTIFICATE ISSUED ON 20/03/17

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 SECRETARY'S CHANGE OF PARTICULARS / LUKE EDGE / 29/01/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LUKE EDGE / 29/01/2017

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information