Advanced company searchLink opens in new window

ADVA SPECIALTY LIMITED

Company number 12490563

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)
01 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
06 Dec 2023 AP01 Appointment of Mr Gordon Peter Burrows as a director on 5 December 2023
25 Oct 2023 TM01 Termination of appointment of Daniel John Maleary as a director on 25 October 2023
09 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
07 Mar 2023 CH01 Director's details changed for Mr. Dermot Anthony Reilly on 7 March 2023
11 May 2022 AA Total exemption full accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
08 Oct 2021 AP01 Appointment of Mr Christopher Howard Biles as a director on 1 October 2021
07 Oct 2021 AP01 Appointment of Mr Daniel John Maleary as a director on 1 October 2021
26 Jul 2021 CH01 Director's details changed for Mr. Dermot Anthony Reilly on 26 July 2021
26 Jul 2021 AD01 Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 26 July 2021
26 Jul 2021 CH01 Director's details changed for Mr Harjinder Singh Sandhu on 10 March 2021
26 Jul 2021 PSC05 Change of details for Adva Group Limited as a person with significant control on 26 July 2021
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
10 Mar 2021 CH01 Director's details changed for Mr Harjinder Singh Sandhu on 10 March 2021
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
18 Dec 2020 PSC07 Cessation of Philip William Bilney as a person with significant control on 14 December 2020
17 Dec 2020 PSC02 Notification of Adva Group Limited as a person with significant control on 14 December 2020
17 Dec 2020 AP01 Appointment of Mr. Harjinder Singh Sandhu as a director on 14 December 2020
17 Dec 2020 CH01 Director's details changed for Mr. Harjinder Singh Sandhu on 19 August 2020
17 Dec 2020 CH01 Director's details changed for Mr. Dermot Anthony Reilly on 17 December 2020
16 Dec 2020 AD01 Registered office address changed from Wortham Lewdown Okehampton EX20 4QJ England to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT on 16 December 2020
26 Aug 2020 TM01 Termination of appointment of Harjinder Singh Sandhu as a director on 21 August 2020