ADVENT TOOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
29/01/1929 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053473460001 |
05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE SEAL |
08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SEAL / 23/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CESSATION OF PATRICIA ANN SEAL AS A PSC |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
18/10/1618 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053473460002 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/08/162 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053473460001 |
11/07/1611 July 2016 | SECRETARY APPOINTED MS JANINE SEAL |
11/07/1611 July 2016 | APPOINTMENT TERMINATED, SECRETARY PATRICIA SEAL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SEAL / 03/08/2015 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/02/1510 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM UNIT 5 CENTURY PARK STARLEY WAY BICKENHILL SOLIHULL WEST MIDLANDS B37 7HF |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/02/1428 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1331 January 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
05/01/135 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/02/076 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/09/0627 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/03/0620 March 2006 | DIRECTOR RESIGNED |
20/03/0620 March 2006 | NEW DIRECTOR APPOINTED |
13/02/0613 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
14/02/0514 February 2005 | NEW DIRECTOR APPOINTED |
14/02/0514 February 2005 | NEW SECRETARY APPOINTED |
14/02/0514 February 2005 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
14/02/0514 February 2005 | DIRECTOR RESIGNED |
14/02/0514 February 2005 | SECRETARY RESIGNED |
31/01/0531 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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