ADVENT DS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-04-28

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

28/04/2528 April 2025 Current accounting period shortened from 2024-04-29 to 2024-04-28

View Document

13/05/2413 May 2024 Registered office address changed from 2 Stable Court Business Centre Water Lane Farm, Water Lane Tarbock Green Liverpool Merseyside L35 1rd United Kingdom to 2 Stable Court Business Centre Water Lane Farm, Water Lane Tarbock Green Liverpool Mersyside L351RO on 2024-05-13

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

03/05/243 May 2024 Registered office address changed from 8 Hurricane Drive Speke Liverpool L24 8RL United Kingdom to 2 Stable Court Business Centre Water Lane Farm, Water Lane Tarbock Green Liverpool Merseyside L35 1rd on 2024-05-03

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

17/05/2217 May 2022 Satisfaction of charge 107120230001 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

09/06/209 June 2020 CESSATION OF SEAN CREIGHTON AS A PSC

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN CREIGHTON

View Document

01/06/201 June 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CREIGHTON / 13/12/2019

View Document

26/05/2026 May 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

22/05/2022 May 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/09/1919 September 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CREIGHTON / 23/08/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/01/194 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA EVANS

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107120230001

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MISS SAMANTHA EVANS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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