ADVANTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Wilhelmina Francisca Henrica Messenger as a director on 2025-07-18

View Document

21/05/2521 May 2025 Accounts for a medium company made up to 2024-12-31

View Document

25/04/2525 April 2025 Appointment of Mr Ceredig Jones as a director on 2025-04-25

View Document

25/04/2525 April 2025 Appointment of Keith Dorling as a director on 2025-04-25

View Document

07/04/257 April 2025 Termination of appointment of Francis Stanley Chapman as a director on 2025-04-04

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/06/2414 June 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Termination of appointment of Julie Ann Devenish as a director on 2023-10-16

View Document

18/08/2318 August 2023 Full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Termination of appointment of James Howard O'malley as a director on 2022-10-05

View Document

11/10/2211 October 2022 Appointment of Mr James Odom as a secretary on 2022-10-11

View Document

11/10/2211 October 2022 Appointment of Mr James Odom as a director on 2022-10-11

View Document

11/10/2211 October 2022 Termination of appointment of James O'malley as a secretary on 2022-10-05

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Satisfaction of charge 006530120011 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 006530120012 in full

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Register inspection address has been changed to 262 High Holborn 8th Floor London WC1V 7NA

View Document

20/12/2120 December 2021 Register(s) moved to registered inspection location 262 High Holborn 8th Floor London WC1V 7NA

View Document

17/12/2117 December 2021 Termination of appointment of Sundip Thakrar as a director on 2021-12-15

View Document

27/01/2127 January 2021 Registered office address changed from , Manor Drive Peterborough, Cambridgeshire, PE4 7AP, England to 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2021-01-27

View Document

21/12/2021 December 2020 Registered office address changed from , 10/11 Argent Court Sylvan Way, Southfields Business Park, Basildon, SS15 6th, England to 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2020-12-21

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN NEWBY

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR CARL ADRIAN BRIAN

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/03/1826 March 2018 Registered office address changed from , Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3HG to 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2018-03-26

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3HG

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/06/166 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS WILHELMINA FRANCISCA HENRICA MESSENGER / 19/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEWBY / 19/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS STANLEY CHAPMAN / 19/10/2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MRS JULIE ANN DEVENISH

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY IAN SIMPSON

View Document

06/06/156 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR CAMERON

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS WILHELMINA FRANCISCA HENRICA WELTEN / 04/08/2014

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006530120009

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006530120010

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 SECOND FILING WITH MUD 31/12/11 FOR FORM AR01

View Document

27/02/1227 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM HOWARD CAMERON / 31/12/2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS STANLEY CHAPMAN / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEWBY / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILHELMINA FRANCISCA HENRICA WELTEN / 31/12/2009

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 10-11 ARGENT COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6TG

View Document

29/08/0329 August 2003

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/01/0029 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 COMPANY NAME CHANGED WIGGINS PLANT LIMITED CERTIFICATE ISSUED ON 21/10/99

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 REGISTERED OFFICE CHANGED ON 22/05/95 FROM: 10/11 ARGENT COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK LAINDON BASILDON SS15 6TG

View Document

22/05/9522 May 1995

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/05/951 May 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/02/9411 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/04/9017 April 1990 NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 DIRECTOR RESIGNED

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989

View Document

27/06/8927 June 1989 REGISTERED OFFICE CHANGED ON 27/06/89 FROM: 57 HART ROAD THUNDERSLEY ESSEX SS7 3PD

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/06/8718 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

10/10/8610 October 1986 DIRECTOR RESIGNED

View Document

24/09/8624 September 1986 ARTICLES OF ASSOCIATION

View Document

29/07/8629 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8617 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/825 October 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/10/82

View Document

18/03/6018 March 1960 CERTIFICATE OF INCORPORATION

View Document

18/03/6018 March 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information