Advanced company searchLink opens in new window

ADVANTAGE FINANCIAL SOLUTIONS LTD

Company number 12291836

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)
02 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
12 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Jan 2022 MA Memorandum and Articles of Association
08 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 18/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 111
08 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
27 Jan 2021 AD01 Registered office address changed from 15 Brunel Close Warmley Bristol BS30 5BB England to The Carriage Works London Road Warmley Bristol BS30 5NA on 27 January 2021
20 Jan 2021 PSC04 Change of details for Mr Steven William John Morris as a person with significant control on 19 March 2020
20 Jan 2021 CH01 Director's details changed for Mr Thomas James Collier on 19 March 2020
20 Jan 2021 PSC04 Change of details for Mr Daniel Christopher John Light as a person with significant control on 19 March 2020
20 Jan 2021 CH01 Director's details changed for Mr Steven William John Morris on 19 March 2020
20 Jan 2021 PSC04 Change of details for Mr Thomas James Collier as a person with significant control on 19 March 2020
20 Jan 2021 CH01 Director's details changed for Mr Daniel Christopher John Light on 19 March 2020
11 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
19 Mar 2020 AD01 Registered office address changed from 12 Spencer Drive Midsomer Norton Radstock BA3 2DN United Kingdom to 15 Brunel Close Warmley Bristol BS30 5BB on 19 March 2020
31 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-31
  • GBP 99