ADVANCED VENDING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/10/2419 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/07/205 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

01/06/191 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

07/03/187 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT NIGEL COUPLAND / 22/11/2017

View Document

22/11/1722 November 2017 CESSATION OF SUSAN JOAN ARMITAGE AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NIGEL COUPLAND

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MISS SUSAN JOAN ARMITAGE / 01/12/2016

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/12/169 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 2

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR ROBERT NIGEL COUPLAND

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN ARMITAGE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

25/07/1525 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Document

01/11/121 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

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

View Document

03/11/113 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 COMPANY NAME CHANGED ADVANCED SERVICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/08/11

View Document

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

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT COUPLAND

View Document

18/10/1018 October 2010 SECRETARY APPOINTED GILLIAN KENT

View Document

18/10/1018 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JOAN ARMITAGE / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY APPOINTED MR ROBERT NIGEL COUPLAND

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY ADVANCED SERVICE SOLUTIONS LIMITED

View Document

27/10/0927 October 2009 CORPORATE SECRETARY APPOINTED ADVANCED SERVICE SOLUTIONS LIMITED

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MS SUSAN JOAN ARMITAGE

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT COUPLAND

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN ARMITAGE

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ARMITAGE / 15/07/2008

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COUPLAND / 15/07/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 12 LOWER EDGE ROAD ELLAND WEST YORKSHIRE HX5 9PL

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 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