Advanced company searchLink opens in new window

ADVANTE LIMITED

Company number 00653012

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2015 CH01 Director's details changed for Mrs Wilhelmina Francisca Henrica Messenger on 19 October 2015
19 Oct 2015 CH01 Director's details changed for Mr Francis Stanley Chapman on 19 October 2015
06 Oct 2015 AP01 Appointment of Mrs Julie Ann Devenish as a director on 1 October 2015
15 Sep 2015 TM02 Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015
06 Jun 2015 AA Accounts for a medium company made up to 30 September 2014
02 Apr 2015 TM01 Termination of appointment of Trevor William Howard Cameron as a director on 31 March 2015
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
15 Aug 2014 CH01 Director's details changed for Mrs Wilhelmina Francisca Henrica Welten on 4 August 2014
04 Jul 2014 AA Full accounts made up to 30 September 2013
10 Apr 2014 MR01 Registration of charge 006530120009
10 Apr 2014 MR01 Registration of charge 006530120010
18 Mar 2014 MR04 Satisfaction of charge 6 in full
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
20 Feb 2013 AA Full accounts made up to 30 September 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2011
27 Feb 2012 AA Full accounts made up to 30 September 2011
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 14/12/2012
15 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 8
13 Jan 2011 AA Accounts for a medium company made up to 30 September 2010
11 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
17 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7