ADVANCED VENDING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/10/2419 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/07/205 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
01/06/191 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
07/03/187 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT NIGEL COUPLAND / 22/11/2017 |
22/11/1722 November 2017 | CESSATION OF SUSAN JOAN ARMITAGE AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NIGEL COUPLAND |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MISS SUSAN JOAN ARMITAGE / 01/12/2016 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/12/169 December 2016 | 01/12/16 STATEMENT OF CAPITAL GBP 2 |
28/11/1628 November 2016 | DIRECTOR APPOINTED MR ROBERT NIGEL COUPLAND |
28/11/1628 November 2016 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ARMITAGE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
25/07/1525 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/07/1429 July 2014 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM UNIT 6F CALDERDALE BUSINESS PARK CLUB LANE HALIFAX WEST YORKSHIRE HX2 8DB |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/05/139 May 2013 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM UNIT 15A KIRKLEES STEEL WORKS GROVE STREET BRIGHOUSE WEST YORKSHIRE HD6 1PL ENGLAND |
01/11/121 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/07/1226 July 2012 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM UNIT 14C CALDERDALE BUSINESS PARK CLUB LANE HALIFAX WEST YORKSHIRE HX2 8DB ENGLAND |
03/11/113 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
02/08/112 August 2011 | COMPANY NAME CHANGED ADVANCED SERVICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/08/11 |
02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM UNIT 6B CALDERDALE BUSINESS PARK CLUB LANE HALIFAX WEST YORKSHIRE HX2 8DB |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | APPOINTMENT TERMINATED, SECRETARY ROBERT COUPLAND |
18/10/1018 October 2010 | SECRETARY APPOINTED GILLIAN KENT |
18/10/1018 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
24/01/1024 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JOAN ARMITAGE / 01/10/2009 |
27/10/0927 October 2009 | SECRETARY APPOINTED MR ROBERT NIGEL COUPLAND |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, SECRETARY ADVANCED SERVICE SOLUTIONS LIMITED |
27/10/0927 October 2009 | CORPORATE SECRETARY APPOINTED ADVANCED SERVICE SOLUTIONS LIMITED |
27/10/0927 October 2009 | DIRECTOR APPOINTED MS SUSAN JOAN ARMITAGE |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COUPLAND |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, SECRETARY SUSAN ARMITAGE |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ARMITAGE / 15/07/2008 |
03/11/083 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COUPLAND / 15/07/2008 |
03/11/083 November 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 12 LOWER EDGE ROAD ELLAND WEST YORKSHIRE HX5 9PL |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | 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