KINGDOM ADVANCE NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

17/10/2417 October 2024 Appointment of Mrs Rachel Nicola Hickson as a director on 2024-10-17

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Appointment of Mr Desmond Robert Starritt as a director on 2023-09-05

View Document

20/09/2320 September 2023 Appointment of Mr Mark Edward Curtis as a director on 2023-09-05

View Document

02/02/232 February 2023 Termination of appointment of Marianne Julia Billitt as a director on 2023-01-30

View Document

02/02/232 February 2023 Termination of appointment of Roderick William Henry Billitt as a director on 2023-01-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM THE DREAM CENTRE HAWKINS LANE BURTON-ON-TRENT STAFFORDSHIRE DE14 1PT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 DIRECTOR APPOINTED MRS JENNIFER ANNE WATSON

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR RODERICK WILLIAM HENRY BILLITT

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN KNOX

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MRS MARIANNE JULIA BILLITT

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/04/1630 April 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WATSON

View Document

25/01/1625 January 2016 22/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD KEITH MCCALLUM / 31/12/2014

View Document

05/03/155 March 2015 22/01/15 NO MEMBER LIST

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KIM SMITH / 31/12/2014

View Document

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / HOWARD KEITH MCCALLUM / 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JENNIFER ANNE WATSON / 15/11/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND STEPHEN PAUL WATSON / 16/11/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 22/01/14 NO MEMBER LIST

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR IAN MALCOLM KNOX

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 25 MAPLE WAY BRANSTON BURTON ON TRENT STAFFORDSHIRE DE14 3NQ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 22/01/13 NO MEMBER LIST

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 22/01/12 NO MEMBER LIST

View Document

07/11/117 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

16/02/1116 February 2011 22/01/11 NO MEMBER LIST

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/01/1022 January 2010 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