CONTRACTS ADVANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

06/05/256 May 2025 Satisfaction of charge 062581330002 in full

View Document

06/05/256 May 2025 Satisfaction of charge 1 in full

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/01/252 January 2025 Resolutions

View Document

28/12/2428 December 2024 Change of share class name or designation

View Document

28/12/2428 December 2024 Particulars of variation of rights attached to shares

View Document

20/11/2420 November 2024 Resolutions

View Document

11/11/2411 November 2024 Change of share class name or designation

View Document

11/11/2411 November 2024 Particulars of variation of rights attached to shares

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-05-24 with updates

View Document

21/03/2121 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIA RUTH MILLHOUSE / 09/09/2020

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR LEE FRANCIS HASELL

View Document

02/09/202 September 2020 ADOPT ARTICLES 04/08/2020

View Document

02/09/202 September 2020 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/12/1930 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062581330002

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 10000

View Document

19/11/1819 November 2018 SOLVENCY STATEMENT DATED 02/10/18

View Document

19/11/1819 November 2018 STATEMENT BY DIRECTORS

View Document

23/10/1823 October 2018 ADOPT ARTICLES 05/10/2018

View Document

23/10/1823 October 2018 REDUCE ISSUED CAPITAL 05/10/2018

View Document

29/09/1829 September 2018 COMPANY NAME CHANGED 7HOUSE LIMITED CERTIFICATE ISSUED ON 29/09/18

View Document

29/09/1829 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM C/O C/O THRINGS LLP THE PARAGON COUNTERSLIP BRISTOL COUNTY OF BRISTOL BS1 6BX

View Document

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

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

25/02/1725 February 2017 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

25/05/1625 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

04/12/154 December 2015 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

19/06/1519 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

13/01/1513 January 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

13/06/1413 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/07/1310 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/06/1215 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA MILLHOUSE

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O THRING TOWNSEND LEE & PEMBERTONS THE PARAGON COUNTERSLIP BRISTOL BRISTOL BS1 6BX ENGLAND

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/07/1019 July 2010 21/05/10 CHANGES

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED JULIA RUTH MILLHOUSE

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MILLHOUSE / 20/05/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BATH & NE SOMERSET BA2 9ER

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MILLHOUSE / 16/02/2010

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY MARIE HUMPHRIES

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT

View Document

28/09/0928 September 2009 MEMORANDUM OF CAPITAL - PROCESSED 28/09/09

View Document

28/09/0928 September 2009 SOLVENCY STATEMENT DATED 16/09/09

View Document

28/09/0928 September 2009 MEMORANDUM OF ASSOCIATION

View Document

28/09/0928 September 2009 REDUCE ISSUED CAPITAL 16/09/2009

View Document

28/09/0928 September 2009 STATEMENT BY DIRECTORS

View Document

23/09/0923 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIE HUMPRHIES / 28/05/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRANT / 28/05/2009

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIE HUMPRHIES / 01/03/2009

View Document

26/03/0926 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 COMPANY NAME CHANGED 7HOUSE CONSULTING LIMITED CERTIFICATE ISSUED ON 19/12/08

View Document

15/09/0815 September 2008 SECRETARY APPOINTED MS MARIE HUMPRHIES

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID CHILDS

View Document

21/08/0821 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0821 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0828 March 2008 ADOPT ARTICLES 12/03/2008

View Document

28/03/0828 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0828 March 2008 NC INC ALREADY ADJUSTED 11/03/08

View Document

28/03/0828 March 2008 GBP NC 1000/100000 12/03/2008

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/0817 March 2008 SECRETARY APPOINTED DAVID ALAN CHILDS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED CRAIG MILLHOUSE

View Document

05/03/085 March 2008 DIRECTOR APPOINTED JAMES SCOTT GRANT

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY BART SECRETARIES LIMITED

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 31/08/2008

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR BART MANAGEMENT LIMITED

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED BART 372 LIMITED CERTIFICATE ISSUED ON 16/01/08

View Document

24/05/0724 May 2007 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