ADVANTAGE UTILITIES SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

17/01/2317 January 2023 Accounts for a small company made up to 2022-04-30

View Document

03/11/223 November 2022 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2011-11-01

View Document

08/04/228 April 2022 Cessation of Steven Pentleton as a person with significant control on 2022-04-07

View Document

08/04/228 April 2022 Cessation of Adam Woods as a person with significant control on 2022-04-07

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2007-01-25

View Document

24/03/2224 March 2022 Second filing of the annual return made up to 2012-01-31

View Document

24/03/2224 March 2022 Second filing of Confirmation Statement dated 2018-01-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

16/11/2116 November 2021 Accounts for a small company made up to 2021-04-30

View Document

30/10/1930 October 2019 CURREXT FROM 30/11/2019 TO 30/04/2020 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

29/04/1929 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

07/03/187 March 2018 Confirmation statement made on 2018-01-31 with updates

View Document

07/03/187 March 2018 CESSATION OF IAIN WOODS AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 ADOPT ARTICLES 14/07/2017

View Document

09/08/179 August 2017 15/07/17 STATEMENT OF CAPITAL GBP 425

View Document

07/08/177 August 2017 DIRECTOR APPOINTED NICHOLAS JOHN SMITH

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN CARTER

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 44 CHARLOTTE STREET SOUTH SHIELDS TYNE AND WEAR NE33 1PX

View Document

07/08/177 August 2017 DIRECTOR APPOINTED NEIL WILLIAM SMITH

View Document

01/08/171 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

28/04/1528 April 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/04/149 April 2014 CURREXT FROM 31/10/2014 TO 30/11/2014

View Document

08/04/148 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

29/07/1329 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/04/123 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED STEVE PENTLETON

View Document

15/11/1115 November 2011 PREVSHO FROM 30/11/2011 TO 31/10/2011

View Document

05/07/115 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/09/0925 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/11/07

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 COMPANY NAME CHANGED A AND K LIMOUSINE HIRE LIMITED CERTIFICATE ISSUED ON 03/10/06

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 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