ADVIZERTECH LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/04/2525 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/03/2421 March 2024 Appointment of a voluntary liquidator

View Document

21/03/2421 March 2024 Registered office address changed from Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX England to C/O Bridgewood Financial Solutions Limites Cumberland House, 35 Park Row Nottingham Nottinghamshire NG1 6EE on 2024-03-21

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Statement of affairs

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Termination of appointment of Andre John Simpkin as a director on 2023-02-09

View Document

01/09/231 September 2023 Registered office address changed from Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE to Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX on 2023-09-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Appointment of Ms Susan Arnold as a director on 2023-02-03

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN ARNOLD

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MS SUSAN ARNOLD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ARNOLD / 07/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JOHN SIMPKIN / 07/01/2014

View Document

07/01/157 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 51 STONYHURST CRESCENT CULCHETH CHESHIRE WA3 4DN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 51 STONYHURST CRESCENT CULCHETH WARRINGTON CHESHIRE WA5 4DN

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/01/129 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JOHN SIMPKIN / 01/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0823 April 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY ANDRE SIMPKIN

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN ARNOLD

View Document

23/04/0823 April 2008 SECRETARY APPOINTED MS SUSAN ARNOLD

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 1 COMMON LANE CULCHETH WARRINGTON CHESHIRE WA3 4EH

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS; AMEND

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 1 COMMON LANE CULCETH CHESHIRE WA3 4EH

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 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