ADVENT SOLUTIONS MANAGEMENT LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Richard Grant Palmer as a director on 2025-04-16

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

05/11/245 November 2024 Director's details changed for Mr David Starforth Hill on 2024-11-05

View Document

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

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

22/09/2322 September 2023 Satisfaction of charge 040926700007 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 040926700006 in full

View Document

12/05/2312 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

14/10/2114 October 2021 Appointment of Elizabeth Caroline Fisher as a secretary on 2021-10-14

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

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK DOUGLAS

View Document

02/04/202 April 2020 DIRECTOR APPOINTED TIMOTHY ANDREW HARDY QUAYLE

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DUNLOP

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1931 October 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/10/1931 October 2019 SAIL ADDRESS CHANGED FROM: C/O PKF LITTLEJOHN 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM

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

30/01/1930 January 2019 DIRECTOR APPOINTED MR DEREK DOUGLAS

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STARFORTH HILL / 04/10/2018

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / ADVENT SOLUTIONS HOLDINGS LIMITED / 09/07/2018

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN HORAN

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / ADVENT SOLUTIONS HOLDINGS LIMITED / 06/04/2016

View Document

06/07/186 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

06/07/186 July 2018 SAIL ADDRESS CREATED

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

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

View Document

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

View Document

07/12/167 December 2016 SECRETARY APPOINTED MARTIN HORAN

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD MAW

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040926700007

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040926700006

View Document

08/12/158 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA MANNERS

View Document

01/12/151 December 2015 SECRETARY APPOINTED MR RICHARD JONATHON CROMPTON MAW

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Document

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

View Document

25/11/1425 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

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

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNLOP / 25/04/2014

View Document

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

View Accounts

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SAMANTHA MANNERS / 17/10/2013

View Document

25/10/1325 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNLOP / 17/10/2013

View Document

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

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

View Document

08/01/138 January 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STARFORTH HILL / 01/09/2012

View Document

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

View Document

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

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

14/07/1114 July 2011 SECTION 519

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STARFORTH HILL / 03/11/2010

View Document

30/11/1030 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STARFORTH HILL / 18/10/2010

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

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

View Document

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

View Document

03/01/103 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STARFORTH HILL / 17/10/2009

View Document

06/11/096 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 18/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNLOP / 18/10/2009

View Document

06/11/096 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL LAMB

View Document

12/05/0912 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

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

View Document

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

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

20/10/0820 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

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

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

08/11/058 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

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

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

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

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 NC INC ALREADY ADJUSTED 30/10/03

View Document

03/12/033 December 2003 CAP £95,000 30/10/03

View Document

03/12/033 December 2003 £ NC 10000/200000 30/10/03

View Document

03/12/033 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/034 September 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 30-33 MINORIES LONDON EC3N 1DU

View Document

18/01/0118 January 2001 NC INC ALREADY ADJUSTED 28/12/00

View Document

18/01/0118 January 2001 £ NC 1000/10000 28/12/00

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED H.T.W. SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/11/00

View Document

14/11/0014 November 2000 COMPANY NAME CHANGED SINGLEBROOK LIMITED CERTIFICATE ISSUED ON 15/11/00

View Document

18/10/0018 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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