ADVANTAGE UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

20/06/2520 June 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Registered office address changed from 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England to Beacon House South Road Weybridge Surrey KT13 9DZ on 2024-06-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

02/11/212 November 2021 Appointment of Mr Tim Ross as a director on 2021-11-01

View Document

02/11/212 November 2021 Appointment of Mr Peter Martyn Foster as a director on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/11/1121 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBROKE CONSULTING LIMITED / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP GROVER / 09/11/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/07/02

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

26/11/0126 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

09/11/019 November 2001 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