ADVANTA WEALTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Appointment of Mr Gregory Seath as a director on 2025-02-28

View Document

04/03/254 March 2025 Appointment of Mr Kevin James D'arcy as a director on 2025-02-28

View Document

13/01/2513 January 2025 Full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

16/10/2416 October 2024 Satisfaction of charge SC4338300005 in full

View Document

16/10/2416 October 2024 Satisfaction of charge SC4338300004 in full

View Document

16/10/2416 October 2024 Satisfaction of charge SC4338300003 in full

View Document

30/04/2430 April 2024 Registration of charge SC4338300005, created on 2024-04-26

View Document

24/01/2424 January 2024 Director's details changed for Mr Craig Stewart Webster on 2024-01-24

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Termination of appointment of Christopher Feeney as a director on 2023-11-17

View Document

19/10/2319 October 2023 Appointment of Mr Mark Cliff as a director on 2023-10-04

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

18/10/2318 October 2023 Appointment of Mr Christopher Michael Hughes as a director on 2023-10-04

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2022-03-31

View Document

06/01/236 January 2023 Appointment of Mr Ali Emamy as a director on 2023-01-06

View Document

30/12/2230 December 2022 Satisfaction of charge SC4338300002 in full

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

06/10/226 October 2022 Registration of charge SC4338300004, created on 2022-09-30

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 LOAN AGREEMENT APPROVED 07/01/2020

View Document

15/01/2015 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4338300002

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4338300001

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER FEENEY

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CESSATION OF KENNETH DAVID ANDERSON AS A PSC

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANTA SOLUTIONS LTD.

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDERSON

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4338300001

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEWART WEBSTER / 31/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

26/10/1526 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR CRAIG STEWART WEBSTER

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 70 DRYMEN ROAD BEARSDEN GLASGOW G61 2RH SCOTLAND

View Document

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

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 4 BRIARWELL LANE MILNGAVIE GLASGOW G62 6BB

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1328 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

02/10/122 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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