Advanced company searchLink opens in new window

ADVANTAGE CHEMICALS LIMITED

Company number 03628340

Filter by category

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)
13 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
26 May 2022 AP01 Appointment of Dr Julie Jones as a director on 26 May 2022
20 Oct 2021 MR04 Satisfaction of charge 036283400003 in full
19 Oct 2021 MR01 Registration of charge 036283400004, created on 19 October 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
01 Oct 2021 AD01 Registered office address changed from Advantage House Spring Lane South Malvern Worcestershire WR14 1AT United Kingdom to Unit 14 Presteigne Industrial Estate Presteigne Powys LD8 2UF on 1 October 2021
30 Sep 2021 PSC01 Notification of Michael Russell Jones as a person with significant control on 30 September 2021
30 Sep 2021 PSC07 Cessation of R Tudor Holdings Limited as a person with significant control on 30 September 2021
30 Sep 2021 AP01 Appointment of Mr Michael Russell Jones as a director on 30 September 2021
30 Sep 2021 TM01 Termination of appointment of Rachel Lee Tudor as a director on 30 September 2021
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2021 MR04 Satisfaction of charge 1 in full
10 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
01 Sep 2021 TM02 Termination of appointment of Michelle Ann-Marie Kiesslinger as a secretary on 26 August 2021
17 May 2021 CH01 Director's details changed for Miss Rachel Lee Tudor on 17 May 2021
17 May 2021 CH03 Secretary's details changed for Mrs Michelle Ann-Marie Kiesslinger on 17 May 2021
17 May 2021 AD01 Registered office address changed from Spring Lane South Malvern Worcestershire WR14 1AT to Advantage House Spring Lane South Malvern Worcestershire WR14 1AT on 17 May 2021
09 Nov 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
07 Apr 2020 TM01 Termination of appointment of Charles Schlechtweg as a director on 29 February 2020
04 Mar 2020 MR05 Part of the property or undertaking has been released from charge 1
04 Mar 2020 MR05 Part of the property or undertaking has been released from charge 036283400003