ADVANTAGE TECHNICAL SERVICES LTD

Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

30/07/2130 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

31/07/2031 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

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

View Document

31/07/1931 July 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 PREVEXT FROM 30/10/2018 TO 31/10/2018

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

22/10/1822 October 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD BEDFORDSHIRE MK42 7PN

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS CRUSCO

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON VICTOR MCFADYEN

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

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

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

28/07/1628 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

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORD BEDS MK42 8BH

View Document

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

View Accounts

02/09/142 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

21/08/1321 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

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

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS CRUSCO / 19/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON MCFADYEN / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MCFADYEN / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CRUSCO / 01/10/2009

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/02/1015 February 2010 Annual return made up to 19 August 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 36 TUNFIELD ROAD HODDESDON HERTS EN11 9LG

View Document

01/09/081 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 10 BRAMLEY AVE MELBOURN CAMBS SG8 6HG

View Document

06/01/076 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

19/08/0419 August 2004 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