ADV (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

02/11/222 November 2022 Notification of Nicola White as a person with significant control on 2021-11-30

View Document

02/11/222 November 2022 Cessation of Daniel Lee Maybury as a person with significant control on 2021-11-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Registration of charge 038953710001, created on 2022-02-21

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-16 with updates

View Document

11/02/2211 February 2022 Termination of appointment of Nicola White as a secretary on 2022-01-17

View Document

11/02/2211 February 2022 Appointment of Mrs Nicola White as a secretary on 2022-01-17

View Document

26/01/2226 January 2022 Cancellation of shares. Statement of capital on 2021-11-30

View Document

25/01/2225 January 2022 Appointment of Mrs Nicola White as a secretary on 2022-01-17

View Document

25/01/2225 January 2022 Termination of appointment of Janice Louise Maybury as a secretary on 2022-01-17

View Document

18/01/2218 January 2022 Termination of appointment of Daniel Lee Maybury as a director on 2021-07-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/12/1323 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1320 March 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEE MAYBURY / 01/12/2012

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JANICE LOUISE MAYBURY / 01/12/2012

View Document

18/03/1318 March 2013 SUB-DIVISION 30/04/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEWART WHITE / 25/08/2011

View Document

20/12/1120 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM THE OLD CRUMPET FACTORY 16 BROCKHAM LANE BROCKHAM BETCHWORTH SURREY RH3 7EL

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/12/1021 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEE MAYBURY / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEWART WHITE / 17/12/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 326 HIGH STREET DORKING SURREY RH4 1QX

View Document

23/12/0423 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 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