ADVENT SUPPLIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-20

View Document

20/10/2420 October 2024 Annual accounts for year ending 20 Oct 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

19/08/2419 August 2024 Appointment of Mr Andrew Drummond as a secretary on 2023-12-04

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-10-20

View Document

03/07/243 July 2024 Certificate of change of name

View Document

20/10/2320 October 2023 Annual accounts for year ending 20 Oct 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2022-10-20

View Document

20/10/2220 October 2022 Annual accounts for year ending 20 Oct 2022

View Accounts

20/10/2120 October 2021 Annual accounts for year ending 20 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-20

View Document

20/10/2020 October 2020 Annual accounts for year ending 20 Oct 2020

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 20/10/19

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DANI DIANA MEDLAR / 01/05/2020

View Document

20/10/1920 October 2019 Annual accounts for year ending 20 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 116 TENNENT STREET BELFAST BT13 3GE NORTHERN IRELAND

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/10/18

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/10/17

View Document

20/10/1820 October 2018 Annual accounts for year ending 20 Oct 2018

View Accounts

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 657 ANTRIM ROAD BELFAST BT15 4EF

View Document

20/10/1720 October 2017 Annual accounts for year ending 20 Oct 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

22/02/1722 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 20/10/16

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 20 October 2016

View Document

20/10/1620 October 2016 Annual accounts for year ending 20 Oct 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 20 October 2015

View Document

21/10/1521 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts for year ending 20 Oct 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 20 October 2014

View Document

20/10/1420 October 2014 Annual accounts for year ending 20 Oct 2014

View Accounts

01/09/141 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 657 ANTRIM ROAD BELFAST BT15 4EF NORTHERN IRELAND

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 81 GALGORM ROAD BALLYMENA BT42 1AA

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 20 October 2013

View Document

20/10/1320 October 2013 Annual accounts for year ending 20 Oct 2013

View Accounts

02/09/132 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0394650005

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DANI DIANA MEDLAR / 01/08/2013

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MS DANI DIANA MEDLAR

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KIRKPATRICK-STAGG

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 20 October 2012

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER DOHERTY

View Document

20/10/1220 October 2012 Annual accounts for year ending 20 Oct 2012

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 20 October 2011

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 20 October 2010

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MS JACKIE KIRKPATRICK

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 20 October 2009

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK MCCLOSKEY

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCGRENAGHAN

View Document

15/11/1015 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 20 October 2006

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 20 October 2008

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

02/06/102 June 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

07/05/107 May 2010 FIRST GAZETTE

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR PHILIP MCGRENAGHAN

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOHERTY

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOHERTY

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH DOHERTY / 20/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH MCCLOSKEY / 20/11/2009

View Document

23/08/0923 August 2009 SPECIAL/EXTRA RESOLUTION

View Document

26/01/0926 January 2009 17/10/08

View Document

29/11/0729 November 2007 17/10/07 ANNUAL RETURN SHUTTLE

View Document

26/09/0726 September 2007 CHANGE IN SIT REG ADD

View Document

14/03/0714 March 2007 MORTGAGE SATISFACTION

View Document

22/02/0722 February 2007 MORTGAGE SATISFACTION

View Document

05/11/065 November 2006 17/10/06 ANNUAL RETURN SHUTTLE

View Document

07/06/067 June 2006 MORTGAGE SATISFACTION

View Document

26/05/0626 May 2006 0000

View Document

26/05/0626 May 2006 0000

View Document

20/12/0520 December 2005 20/10/05 ANNUAL ACCTS

View Document

20/12/0520 December 2005 31/10/04 ANNUAL ACCTS

View Document

20/12/0520 December 2005 CHANGE OF ARD

View Document

20/12/0520 December 2005 17/10/05 ANNUAL RETURN SHUTTLE

View Document

22/10/0422 October 2004 PARS RE MORTAGE

View Document

20/10/0420 October 2004 17/10/04 ANNUAL RETURN SHUTTLE

View Document

11/09/0411 September 2004 31/10/03 ANNUAL ACCTS

View Document

07/07/047 July 2004 31/10/02 ANNUAL ACCTS

View Document

07/07/047 July 2004 31/10/01 ANNUAL ACCTS

View Document

23/03/0423 March 2004 17/10/03 ANNUAL RETURN SHUTTLE

View Document

23/03/0423 March 2004 17/10/02 ANNUAL RETURN SHUTTLE

View Document

25/06/0325 June 2003 PARS RE MORTAGE

View Document

24/10/0124 October 2001 17/10/01 ANNUAL RETURN SHUTTLE

View Document

11/01/0111 January 2001 CHANGE OF DIRS/SEC

View Document

11/01/0111 January 2001 CHANGE IN SIT REG ADD

View Document

11/01/0111 January 2001 CHANGE OF DIRS/SEC

View Document

17/10/0017 October 2000 DECLN COMPLNCE REG NEW CO

View Document

17/10/0017 October 2000 MEMORANDUM

View Document

17/10/0017 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0017 October 2000 ARTICLES

View Document

17/10/0017 October 2000 PARS RE DIRS/SIT REG OFF

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