ADVANIA UK (CCS) LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr James Edward Hardy on 2025-08-01

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr James Edward Hardy on 2025-08-01

View Document

31/07/2531 July 2025 NewChange of name notice

View Document

31/07/2531 July 2025 NewCertificate of change of name

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

07/03/257 March 2025 Registered office address changed from Cumberland Court 80 Mount Street Nottingham Notts NG1 6HH England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2025-03-07

View Document

11/11/2411 November 2024 Termination of appointment of Robert Tomlinson as a director on 2024-10-28

View Document

11/11/2411 November 2024 Termination of appointment of Terence David Betts as a director on 2024-10-28

View Document

11/11/2411 November 2024 Termination of appointment of Alan Honarmand as a director on 2024-10-28

View Document

11/11/2411 November 2024 Termination of appointment of Alan Honarmand as a secretary on 2024-10-28

View Document

11/11/2411 November 2024 Appointment of Mr Andrew David Paul Insley as a director on 2024-10-28

View Document

11/11/2411 November 2024 Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 2024-10-28

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

07/02/227 February 2022 Registration of charge 044181440005, created on 2022-02-02

View Document

03/02/223 February 2022 Registration of charge 044181440004, created on 2022-02-02

View Document

19/01/2219 January 2022 Statement of capital on 2021-05-04

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

15/06/2115 June 2021 Particulars of variation of rights attached to shares

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / TOMLINSON FIC LIMITED / 14/08/2019

View Document

23/12/1923 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 947.72

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID BETTS / 01/08/2019

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR RICHARD JOHN VIMPANY

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HONARMAND / 09/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HARDY / 01/08/2019

View Document

15/11/1915 November 2019 RETURN OF PURCHASE OF OWN SHARES 27/09/19 TREASURY CAPITAL GBP 0.1

View Document

15/11/1915 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

14/08/1814 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/03/2018

View Document

02/05/182 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1827 April 2018 14/03/18 STATEMENT OF CAPITAL GBP 813.960

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMLINSON FIC LIMITED

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT TOMLINSON / 28/12/2017

View Document

20/04/1820 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM OLD BIRDHOLME HOUSE DERBY ROAD CHESTERFIELD DERBYSHIRE S40 2EX

View Document

22/01/1822 January 2018 AGREEMENT 28/12/2017

View Document

10/01/1810 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 813.960

View Document

05/01/185 January 2018 ADOPT ARTICLES 22/12/2017

View Document

29/12/1729 December 2017 29/12/17 STATEMENT OF CAPITAL GBP 813.960

View Document

29/12/1729 December 2017 SHARE PREMIUM ACCOUNT REDUCED 28/12/2017

View Document

29/12/1729 December 2017 SOLVENCY STATEMENT DATED 28/12/17

View Document

29/12/1729 December 2017 STATEMENT BY DIRECTORS

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

07/04/177 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR JAMES EDWARD HARDY

View Document

09/01/179 January 2017 Annual return made up to 14 March 2016 with full list of shareholders

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044181440002

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044181440003

View Document

06/01/176 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/176 January 2017 COMPANY NAME CHANGED CCS MEDIA HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/01/17

View Document

04/05/164 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/06/1518 June 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/05/1519 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1417 September 2014 ADOPT ARTICLES 08/07/2014

View Document

17/09/1417 September 2014 08/07/14 STATEMENT OF CAPITAL GBP 401.960

View Document

15/05/1415 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID BETTS / 01/07/2013

View Document

24/04/1424 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

17/05/1317 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

15/05/1215 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ADOPT ARTICLES 27/05/2011

View Document

21/06/1121 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 19/03/10 STATEMENT OF CAPITAL GBP 401.260

View Document

25/05/1025 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 19/03/10 STATEMENT OF CAPITAL GBP 401.260

View Document

30/04/1030 April 2010 19/03/10 STATEMENT OF CAPITAL GBP 401.260

View Document

30/04/1030 April 2010 SUBDIVIDE SHARES 19/03/2010

View Document

30/04/1030 April 2010 SUB-DIVISION 19/03/10

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID BETTS / 01/01/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN HONARMAND / 01/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HONARMAND / 01/01/2010

View Document

12/04/1012 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TOMLINSON / 01/01/2010

View Document

22/05/0922 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN HONARMAND / 01/12/2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET BROUGHTON

View Document

23/01/0823 January 2008 AUDITOR'S RESIGNATION

View Document

11/09/0711 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 NC INC ALREADY ADJUSTED 20/08/07

View Document

30/08/0730 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/078 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 COMPANY NAME CHANGED CASTLEGATE 227 LIMITED CERTIFICATE ISSUED ON 01/05/03

View Document

20/08/0220 August 2002 SHARES AGREEMENT OTC

View Document

29/07/0229 July 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

16/04/0216 April 2002 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