ADDVANTAGE TECHNOLOGIES LTD

Company Documents

DateDescription
25/07/2525 July 2025 Removal of liquidator by court order

View Document

25/07/2525 July 2025 Appointment of a voluntary liquidator

View Document

21/11/2421 November 2024 Appointment of a voluntary liquidator

View Document

21/11/2421 November 2024 Resolutions

View Document

21/11/2421 November 2024 Statement of affairs

View Document

20/11/2420 November 2024 Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-11-20

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

06/01/226 January 2022 Previous accounting period shortened from 2021-05-31 to 2021-03-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/04/2115 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 7 WENDOVER DRIVE LADYBRIDGE BOLTON BL3 4RX UNITED KINGDOM

View Document

21/03/2121 March 2021 COMPANY NAME CHANGED ALLDAYDR GROUP LTD CERTIFICATE ISSUED ON 21/03/21

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

23/07/1923 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 PREVSHO FROM 31/07/2019 TO 31/05/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

11/07/1711 July 2017 COMPANY NAME CHANGED S & S CONSULTANCY (BOLTON) LIMITED CERTIFICATE ISSUED ON 11/07/17

View Document

31/01/1731 January 2017 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