ADVENTO STAFFING LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Liquidators' statement of receipts and payments to 2025-03-12

View Document

13/05/2413 May 2024 Liquidators' statement of receipts and payments to 2024-03-12

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Appointment of a voluntary liquidator

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

27/03/2327 March 2023 Registered office address changed from Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2023-03-27

View Document

27/03/2327 March 2023 Statement of affairs

View Document

03/11/223 November 2022 Satisfaction of charge 075514850001 in full

View Document

15/09/2215 September 2022 Registered office address changed from Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-09-15

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

02/03/222 March 2022 Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ England to Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-03-02

View Document

29/06/2129 June 2021 Registered office address changed from Hargreaves House 90 Calverley Road Tunbridge Wells Kent TN1 2UN England to 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

17/05/1917 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075514850001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 90 HARGREAVES HOUSE CALVERLEY ROAD TUNBRIDGE WELLS KENT TN1 2UN ENGLAND

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM 7 CLARENDON PLACE KING STREET MAIDSTONE KENT ME14 1BQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JAMES MORLEY / 27/06/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE LOUISE MORLEY / 27/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/06/113 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/113 June 2011 COMPANY NAME CHANGED ADVENIO RECRUITMENT LTD CERTIFICATE ISSUED ON 03/06/11

View Document

08/04/118 April 2011 DIRECTOR APPOINTED NICOLE LOUISE MORLEY

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLE MORLEY

View Document

04/03/114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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