ADVIDER LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 1 CLARENCE STREET STALYBRIDGE SK15 1QP ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MACCAFFERTY / 13/01/2020

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEATPIXELS LIMITED

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

23/01/1823 January 2018 CESSATION OF JASON CARL ROBINSON AS A PSC

View Document

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR JASON CARL ROBINSON / 29/09/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MACCAFFERTY / 29/09/2017

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 2 HOLDEN CLOUGH DRIVE ASHTON-UNDER-LYNE LANCASHIRE OL7 9TH

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR MICHAEL JOSEPH MACCAFFERTY

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR JANNE TAPONEN

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH AHERN

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOHER BOOR

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOOR

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR JASON CARL ROBINSON

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR RALPH PATRICK AHERN

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR JANNE PETTERI TAPONEN

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

02/01/142 January 2014 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