Advanced company searchLink opens in new window

ADVANTEDGE IT SOLUTIONS LTD

Company number 10003644

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
13 May 2022 AD01 Registered office address changed from Viewpoint Basing View Basingstoke RG21 4RG England to Worting House Church Lane Worting Basingstoke RG23 8PX on 13 May 2022
16 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
09 Feb 2022 AA Total exemption full accounts made up to 28 February 2020
28 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
13 Oct 2020 AD01 Registered office address changed from Aldershot Enterprise Centre Louise Margaret Road Aldershot GU11 2PW England to Viewpoint Basing View Basingstoke RG21 4RG on 13 October 2020
23 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
12 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 AA Micro company accounts made up to 28 February 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2019 AD01 Registered office address changed from Office 39 Aldershot Enterprise Centre Louise Margaret Road Aldershot Hampshire GU11 2PW England to Aldershot Enterprise Centre Louise Margaret Road Aldershot GU11 2PW on 14 February 2019
14 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 28 February 2017
21 Nov 2017 CH03 Secretary's details changed for Luke Edge on 20 November 2017
20 Nov 2017 CH01 Director's details changed for Mr Luke Mackenzie Edge on 20 November 2017
31 May 2017 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Office 39 Aldershot Enterprise Centre Louise Margaret Road Aldershot Hampshire GU11 2PW on 31 May 2017
20 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-18
18 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates