ADVISA MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM ROCKBOTTOM NAIRDWOOD LANE PRESTWOOD BUCKINGHAMSHIRE HP16 0QL

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP BROWN / 10/08/2015

View Document

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BROWN / 10/08/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BROWN / 10/08/2015

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/08/1213 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SUTCLIFFE / 07/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EXLEY / 07/08/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: ASHCROFT HOUSE 15 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 1HX

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM: ASHCROFT HOUSE 15 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 1HX

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 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