ADVANTOS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCertificate of change of name

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

07/08/247 August 2024 Appointment of Mr Dominic Hobson as a director on 2024-05-29

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/05/2430 May 2024 Appointment of Mr Michael Perry as a secretary on 2024-04-18

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Satisfaction of charge 080926400003 in full

View Document

01/12/231 December 2023 Registration of charge 080926400004, created on 2023-11-30

View Document

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

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

07/06/237 June 2023 Termination of appointment of Christopher Bailey as a director on 2023-06-07

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

07/12/217 December 2021 Cessation of Ijc Holdings Limited as a person with significant control on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Ian John Corney as a director on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Ian John Corney as a secretary on 2021-12-01

View Document

07/12/217 December 2021 Appointment of Samuel Turner as a director on 2021-12-01

View Document

07/12/217 December 2021 Notification of Advantos Ijc Limited as a person with significant control on 2021-12-01

View Document

07/12/217 December 2021 Appointment of Mr Christopher Bailey as a director on 2021-12-01

View Document

01/12/211 December 2021 Registration of charge 080926400003, created on 2021-12-01

View Document

16/11/2116 November 2021 Satisfaction of charge 080926400001 in full

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

03/11/213 November 2021 Satisfaction of charge 080926400002 in full

View Document

03/11/213 November 2021 Cessation of Ian John Corney as a person with significant control on 2016-05-16

View Document

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

01/06/211 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080926400002

View Document

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

View Accounts

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN CORNEY / 04/06/2019

View Document

04/06/194 June 2019 SECRETARY'S CHANGE OF PARTICULARS / IAN JOHN CORNEY / 04/06/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN CORNEY / 03/04/2017

View Document

21/02/1721 February 2017 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

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/06/1516 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/06/146 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080926400001

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

24/07/1224 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/07/1224 July 2012 COMPANY NAME CHANGED CORNEY HEATING AND PLUMBING SERVICES LIMITED CERTIFICATE ISSUED ON 24/07/12

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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