ADVANTIA BUSINESS 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
18/07/2518 July 2025 NewTermination of appointment of Christopher Spooner as a director on 2025-03-04

View Document

18/07/2518 July 2025 NewAppointment of Mr Richard Brian Hughes as a director on 2025-06-03

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-02-27 with updates

View Document

12/03/2412 March 2024 Director's details changed for Mr Steven Richard Carter on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-02-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Termination of appointment of John Edward Cook as a director on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from 64 Albion Court Attleborough Road Nuneaton Warwickshire CV11 4JJ to 5 Dunraven Place Bridgend CF31 1JF on 2021-11-19

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA MILLER

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKEEVER

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEEN

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD MARSHALL

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR PAUL ROBERT TRAVIS

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR STEVEN RICHARD CARTER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR PAUL JOSEPH HUDSON

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD MARSHALL

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR JOHN EDWARD COOK

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR GERARD BARRY MARSHALL

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE BUDGE

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR GERARD BARRY MARSHALL

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR GRAHAM CARWYN RHYS BOURTON

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ELLIOTT

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE SANDERS

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER SPOONER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 DIRECTOR APPOINTED MR STEPHEN MCKEEVER

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARROP

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GEENS

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR STEPHEN LESLIE HARROP

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARE

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS REBECCA LOUISE MILLER

View Document

04/04/164 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 26/06/15 STATEMENT OF CAPITAL GBP 144000

View Document

12/01/1612 January 2016 04/09/15 STATEMENT OF CAPITAL GBP 144000

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR IAN JAMES ELLIOT

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JESPER

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CUNDICK

View Document

03/09/153 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

17/04/1517 April 2015 27/06/14 STATEMENT OF CAPITAL GBP 142000

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR STEPHEN JOHN CLARE

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN CROWE

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY MARSHALL

View Document

10/05/1310 May 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR BRYAN ELLIOT BATTY

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ARTICLES OF ASSOCIATION

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 RE-CAP REV 02/09/2011

View Document

16/09/1116 September 2011 ALTER ARTICLES 02/09/2011

View Document

16/09/1116 September 2011 CONSOLIDATION 02/09/11

View Document

16/09/1116 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 174000

View Document

16/09/1116 September 2011 RE-CONSOLIDATION 02/09/2011

View Document

03/05/113 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR DAVID VINCENT JAMES

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR BRUCE CASSIDY BUDGE

View Document

30/04/1030 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM CROWE / 01/02/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN GEENS / 01/02/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SANDERS / 01/02/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK KEEN / 01/02/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH HEAPS / 01/02/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART CUNDICK / 01/02/2010

View Document

30/04/1030 April 2010 09/12/09 STATEMENT OF CAPITAL GBP 16.4

View Document

25/10/0925 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR CLIVE SANDERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR BARRY MARSHALL

View Document

12/11/0812 November 2008 GBP IC 44.2/43.2 22/07/08 GBP SR [email protected]=1

View Document

12/11/0812 November 2008 GBP IC 11.6/11 12/09/08 GBP SR [email protected]=0.6

View Document

12/11/0812 November 2008 GBP IC 43.2/11.6 05/08/08 GBP SR [email protected]=31.6

View Document

12/11/0812 November 2008 GBP IC 46.2/44.2 14/05/08 GBP SR [email protected]=2

View Document

05/11/085 November 2008 CAPITALS NOT ROLLED UP

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MR GRAHAM STUART CUNDICK

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 AGREEMENT 18/07/2008

View Document

18/07/0818 July 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CARROLL

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN FOSTER

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/074 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 27/02/06; CHANGE OF MEMBERS

View Document

18/04/0618 April 2006 AUTH ENTER INTO CONTRAC 21/03/06

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/02/05; CHANGE OF MEMBERS

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 RE PURCHASE OF SHARES 09/07/04

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 27/02/03; CHANGE OF MEMBERS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 COMPANY NAME CHANGED COSTS CONSORTIUM LIMITED CERTIFICATE ISSUED ON 23/07/02

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/029 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 27/02/02; NO CHANGE OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

27/06/0127 June 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/04/019 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/016 April 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 27/02/00; CHANGE OF MEMBERS

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 4 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PA

View Document

10/02/0010 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/01/00

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/999 March 1999 RETURN MADE UP TO 27/02/99; CHANGE OF MEMBERS

View Document

09/03/999 March 1999 ALTER MEM AND ARTS 09/02/99

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 NC INC ALREADY ADJUSTED 30/10/96

View Document

25/11/9625 November 1996 SHARE CONVERSION 30/10/96

View Document

25/11/9625 November 1996 ADOPT MEM AND ARTS 30/10/96

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 REGISTERED OFFICE CHANGED ON 29/08/96 FROM: FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

29/08/9629 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

29/08/9629 August 1996 SECRETARY RESIGNED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED

View Document

28/03/9628 March 1996 COMPANY NAME CHANGED ENGRAY LIMITED CERTIFICATE ISSUED ON 29/03/96

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

27/02/9627 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information