ADVANTEX NETWORK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Cessation of Stephen George O'connell as a person with significant control on 2024-12-23

View Document

06/01/256 January 2025 Appointment of Mrs Lisa O'connell as a director on 2024-12-23

View Document

06/01/256 January 2025 Termination of appointment of Stephen George O'connell as a director on 2024-12-23

View Document

06/01/256 January 2025 Notification of Advantex Solutions Limited as a person with significant control on 2024-12-23

View Document

06/01/256 January 2025 Cessation of David James O'connell as a person with significant control on 2024-12-23

View Document

13/11/2413 November 2024 Satisfaction of charge 3 in full

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045520780005

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

05/10/205 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045520780004

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/11/1925 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID O CONNELL / 01/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES O'CONNELL / 01/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE O'CONNELL / 01/01/2019

View Document

07/01/197 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID O'CONNELL / 01/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE O'CONNELL / 01/01/2019

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/02/181 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID O CONNELL / 28/04/2017

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/10/153 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045520780004

View Document

06/05/146 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/05/146 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/10/1328 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM UNIT 8 MERCANTILE ROAD RAINTON BRIDGE INDUSTRIAL ESTATE HOUGHTON LE SPRING TYNE AND WEAR DH4 5PH

View Document

13/11/1213 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/10/116 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/10/1012 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

15/05/1015 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/11/0913 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID O CONNELL / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN O'CONNELL / 13/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID O'CONNELL / 13/11/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/03/0819 March 2008 SECRETARY APPOINTED DAVID O'CONNELL

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY GLORIA O CONNELL

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: UNIT 3 CASTELLIAN ROAD SUNDERLAND TYNE & WEAR SR5 3BE

View Document

07/11/057 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 11 BLACKCLIFFE WAY BEARPARK DURHAM COUNTY DURHAM DH7 7TJ

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 S366A DISP HOLDING AGM 03/10/02

View Document

03/10/023 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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