ADVANTAGE PARTS SOLUTIONS LTD

Company Documents

DateDescription
10/02/2510 February 2025 Appointment of Andrew Michael Smith as a director on 2024-11-21

View Document

10/02/2510 February 2025 Termination of appointment of Darren Andrew Clark as a director on 2024-10-02

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

13/06/2413 June 2024 Notification of a person with significant control statement

View Document

13/06/2413 June 2024 Cessation of Tingo Holdings Ltd as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Cessation of 530714Bc Holdings Ltd as a person with significant control on 2024-06-13

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

06/10/216 October 2021 Registration of charge 029755470002, created on 2021-10-05

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW CLARK / 23/08/2019

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029755470001

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 COMPANY NAME CHANGED ADVANTAGE DS LIMITED CERTIFICATE ISSUED ON 16/08/16

View Document

16/08/1616 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1525 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM CARR HOUSE 8 HAWLEY ROAD HINCKLEY LEICESTERSHIRE LE10 0PR

View Document

05/08/155 August 2015 Registered office address changed from , Carr House, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR to Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL on 2015-08-05

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR DARREN ANDREW CLARK

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN PUGH

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGH MASE

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR IAN JAMES PUGH

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MASE / 06/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM SCHARNBERG / 06/10/2009

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: UNIT 6 SALISBURY HOUSE WHEATFIELD WAY HICKLEY FIELDS LEICESTERSHIRE LE10 1YG

View Document

28/01/0528 January 2005

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/11/037 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

23/08/0323 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/02/0324 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 REGISTERED OFFICE CHANGED ON 28/07/01 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED CARSTATION.COM ADVANTAGE LTD CERTIFICATE ISSUED ON 16/05/01

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/11/0013 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 COMPANY NAME CHANGED FIRST PARTS GROUP LIMITED CERTIFICATE ISSUED ON 19/05/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: UNIT 6 SALISBURY HOUSE WHEATFIELD WAY HINCKLEY FEILDS HINCKLEY LEICESTERSHIRE LE10 1YG

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/01/986 January 1998 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 8 WARREN COURT SEVENOAKS KENT TN13 3SR

View Document

14/05/9714 May 1997

View Document

07/04/977 April 1997 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

10/11/9410 November 1994 COMPANY NAME CHANGED D.G.J. LTD. CERTIFICATE ISSUED ON 11/11/94

View Document

03/11/943 November 1994 ADOPT MEM AND ARTS 19/10/94

View Document

01/11/941 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

01/11/941 November 1994

View Document

06/10/946 October 1994 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