ADVENT SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/05/247 May 2024 Change of details for Carolean Holdings Ltd as a person with significant control on 2024-05-07

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

15/09/2315 September 2023 Withdrawal of a person with significant control statement on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Niall Mckeon as a director on 2023-09-01

View Document

15/09/2315 September 2023 Notification of Carolean Holdings Ltd as a person with significant control on 2023-09-01

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

25/09/2125 September 2021 Accounts for a small company made up to 2020-12-31

View Document

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/03/2019

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED GERRY CLIFFORD

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PROSSER

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/09/193 September 2019 SAIL ADDRESS CHANGED FROM: C/O PKF LITTLEJOHN, 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM

View Document

26/04/1926 April 2019 CESSATION OF ADVENT INTERNATIONAL HOLDINGS LTD AS A PSC

View Document

26/04/1926 April 2019 NOTIFICATION OF PSC STATEMENT ON 05/07/2018

View Document

26/04/1926 April 2019 CESSATION OF DAVID STARFORTH HILL AS A PSC

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STARFORTH HILL / 09/07/2018

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

10/07/1810 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/07/1810 July 2018 SAIL ADDRESS CREATED

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / AIF HOLDINGS LIMITED / 06/04/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN HORAN

View Document

19/06/1819 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD MAW

View Document

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 SECRETARY APPOINTED MARTIN HORAN

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

28/11/1528 November 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA MANNERS

View Document

28/11/1528 November 2015 DIRECTOR APPOINTED MR CHARLES HENRY DICCON EARLE

View Document

28/11/1528 November 2015 SECRETARY APPOINTED RICHARD JONATHON CROMPTON MAW

View Document

28/11/1528 November 2015 DIRECTOR APPOINTED JOHN HENRY PROSSER

View Document

28/11/1528 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAW

View Document

26/08/1526 August 2015 ADOPT ARTICLES 31/07/2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/05/1530 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR RICHARD JONATHON CROMPTON MAW

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SAMANTHA MANNERS / 10/05/2014

View Document

19/05/1419 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

30/05/1330 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STARFORTH HILL / 26/04/2013

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/05/1218 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/12/116 December 2011 DISS40 (DISS40(SOAD))

View Document

02/12/112 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

13/04/1113 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/06/104 June 2010 SECRETARY APPOINTED MS SAMANTHA MANNERS

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY AKP SECRETARIES LIMITED

View Document

21/04/1021 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 25/03/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL LAMB

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 25/01/2009

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 25/01/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 77 CORNHILL LONDON EC3V 3QQ

View Document

12/12/0812 December 2008 SECRETARY APPOINTED AKP SECRETARIES LIMITED

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY PETER MEREDITH

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR JO-ANNE ROBERTS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAMB / 23/09/2008

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

25/06/0725 June 2007 ACC. REF. DATE EXTENDED FROM 24/09/06 TO 31/10/06

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 24/09/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 77 CORNHILL CORNHILL LONDON EC3V 3QQ

View Document

08/11/058 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

08/11/058 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/056 September 2005 FIRST GAZETTE

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 24/09/04

View Document

13/05/0513 May 2005 SHARES AGREEMENT OTC

View Document

21/04/0521 April 2005 NC INC ALREADY ADJUSTED 26/01/05

View Document

21/04/0521 April 2005 £ NC 4175/5534 26/01/0

View Document

21/04/0521 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0521 April 2005 RE:APP PURCH COMP SHARE 26/01/05

View Document

21/04/0521 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: C/O MACNAIR MASON JOHN STOW HOUSE 18 BEVIS MARKS LONDON EC3A 7ED

View Document

02/06/042 June 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 24/09/04

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 SHARES AGREEMENT OTC

View Document

05/12/035 December 2003 £ NC 1000/4175 29/09/0

View Document

05/12/035 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 NC INC ALREADY ADJUSTED 29/09/03

View Document

08/08/038 August 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZOUK CIIF LP


  • 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