ADVANTOS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Certificate of change of name |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
07/08/247 August 2024 | Appointment of Mr Dominic Hobson as a director on 2024-05-29 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
30/05/2430 May 2024 | Appointment of Mr Michael Perry as a secretary on 2024-04-18 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
25/01/2425 January 2024 | Satisfaction of charge 080926400003 in full |
01/12/231 December 2023 | Registration of charge 080926400004, created on 2023-11-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
07/06/237 June 2023 | Termination of appointment of Christopher Bailey as a director on 2023-06-07 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/12/217 December 2021 | Cessation of Ijc Holdings Limited as a person with significant control on 2021-12-01 |
07/12/217 December 2021 | Termination of appointment of Ian John Corney as a director on 2021-12-01 |
07/12/217 December 2021 | Termination of appointment of Ian John Corney as a secretary on 2021-12-01 |
07/12/217 December 2021 | Appointment of Samuel Turner as a director on 2021-12-01 |
07/12/217 December 2021 | Notification of Advantos Ijc Limited as a person with significant control on 2021-12-01 |
07/12/217 December 2021 | Appointment of Mr Christopher Bailey as a director on 2021-12-01 |
01/12/211 December 2021 | Registration of charge 080926400003, created on 2021-12-01 |
16/11/2116 November 2021 | Satisfaction of charge 080926400001 in full |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-06-30 |
03/11/213 November 2021 | Satisfaction of charge 080926400002 in full |
03/11/213 November 2021 | Cessation of Ian John Corney as a person with significant control on 2016-05-16 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
01/06/211 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080926400002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN CORNEY / 04/06/2019 |
04/06/194 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / IAN JOHN CORNEY / 04/06/2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN CORNEY / 03/04/2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/06/1516 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
06/06/146 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/11/1320 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080926400001 |
10/06/1310 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
24/07/1224 July 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/07/1224 July 2012 | COMPANY NAME CHANGED CORNEY HEATING AND PLUMBING SERVICES LIMITED CERTIFICATE ISSUED ON 24/07/12 |
01/06/121 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANTOS SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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