ADV (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with no updates |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
02/11/222 November 2022 | Notification of Nicola White as a person with significant control on 2021-11-30 |
02/11/222 November 2022 | Cessation of Daniel Lee Maybury as a person with significant control on 2021-11-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Registration of charge 038953710001, created on 2022-02-21 |
16/02/2216 February 2022 | Confirmation statement made on 2021-12-16 with updates |
11/02/2211 February 2022 | Termination of appointment of Nicola White as a secretary on 2022-01-17 |
11/02/2211 February 2022 | Appointment of Mrs Nicola White as a secretary on 2022-01-17 |
26/01/2226 January 2022 | Cancellation of shares. Statement of capital on 2021-11-30 |
25/01/2225 January 2022 | Appointment of Mrs Nicola White as a secretary on 2022-01-17 |
25/01/2225 January 2022 | Termination of appointment of Janice Louise Maybury as a secretary on 2022-01-17 |
18/01/2218 January 2022 | Termination of appointment of Daniel Lee Maybury as a director on 2021-07-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/01/1829 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/01/168 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/01/155 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/12/1323 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/03/1320 March 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEE MAYBURY / 01/12/2012 |
20/03/1320 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / JANICE LOUISE MAYBURY / 01/12/2012 |
18/03/1318 March 2013 | SUB-DIVISION 30/04/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/12/1120 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEWART WHITE / 25/08/2011 |
20/12/1120 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
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 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/12/1021 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEE MAYBURY / 17/12/2009 |
17/12/0917 December 2009 | Annual return made up to 16 December 2009 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEWART WHITE / 17/12/2009 |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/02/079 February 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
03/03/053 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
03/03/053 March 2005 | REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 326 HIGH STREET DORKING SURREY RH4 1QX |
23/12/0423 December 2004 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
05/07/045 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
26/01/0426 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
23/06/0323 June 2003 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03 |
20/06/0320 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
10/02/0310 February 2003 | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS |
04/11/024 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
23/10/0223 October 2002 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02 |
03/01/023 January 2002 | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
19/02/0119 February 2001 | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
25/01/0025 January 2000 | NEW DIRECTOR APPOINTED |
13/01/0013 January 2000 | NEW SECRETARY APPOINTED |
13/01/0013 January 2000 | SECRETARY RESIGNED |
13/01/0013 January 2000 | DIRECTOR RESIGNED |
13/01/0013 January 2000 | REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL |
13/01/0013 January 2000 | NEW DIRECTOR APPOINTED |
16/12/9916 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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