ADVANTA WEALTH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Appointment of Mr Gregory Seath as a director on 2025-02-28 |
04/03/254 March 2025 | Appointment of Mr Kevin James D'arcy as a director on 2025-02-28 |
13/01/2513 January 2025 | Full accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
16/10/2416 October 2024 | Satisfaction of charge SC4338300005 in full |
16/10/2416 October 2024 | Satisfaction of charge SC4338300004 in full |
16/10/2416 October 2024 | Satisfaction of charge SC4338300003 in full |
30/04/2430 April 2024 | Registration of charge SC4338300005, created on 2024-04-26 |
24/01/2424 January 2024 | Director's details changed for Mr Craig Stewart Webster on 2024-01-24 |
10/01/2410 January 2024 | Full accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Termination of appointment of Christopher Feeney as a director on 2023-11-17 |
19/10/2319 October 2023 | Appointment of Mr Mark Cliff as a director on 2023-10-04 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
18/10/2318 October 2023 | Appointment of Mr Christopher Michael Hughes as a director on 2023-10-04 |
10/01/2310 January 2023 | Accounts for a small company made up to 2022-03-31 |
06/01/236 January 2023 | Appointment of Mr Ali Emamy as a director on 2023-01-06 |
30/12/2230 December 2022 | Satisfaction of charge SC4338300002 in full |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-02 with no updates |
06/10/226 October 2022 | Registration of charge SC4338300004, created on 2022-09-30 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | LOAN AGREEMENT APPROVED 07/01/2020 |
15/01/2015 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC4338300002 |
18/11/1918 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4338300001 |
01/11/191 November 2019 | DIRECTOR APPOINTED MR CHRISTOPHER FEENEY |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CESSATION OF KENNETH DAVID ANDERSON AS A PSC |
09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANTA SOLUTIONS LTD. |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/12/1719 December 2017 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDERSON |
06/12/176 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4338300001 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
02/08/172 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEWART WEBSTER / 31/07/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/10/1528 October 2015 | CURREXT FROM 31/10/2015 TO 31/03/2016 |
26/10/1526 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
22/10/1522 October 2015 | DIRECTOR APPOINTED MR CRAIG STEWART WEBSTER |
31/07/1531 July 2015 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 70 DRYMEN ROAD BEARSDEN GLASGOW G61 2RH SCOTLAND |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM C/O CLYDE ASSOCOATED CONSULTANTS 70 DRYMEN ROAD BEARSDEN GLASGOW G61 2RH SCOTLAND |
18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 4 BRIARWELL LANE MILNGAVIE GLASGOW G62 6BB |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/10/1428 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/10/1328 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
02/10/122 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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