ADVANTAGE I.T. DEVELOPMENT CONSULTANTS LTD
Status | ACTIVE |
Company No. | 08125341 |
Category | Private Limited Company |
Incorporated | 29 Jun 2012 |
Age | 11 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ADVANTAGE I.T. DEVELOPMENT CONSULTANTS LTD is an active private limited company with number 08125341. It was incorporated 11 years, 11 months, 6 days ago, on 29 June 2012. The company address is 10 Stadium Court 10 Stadium Court, Bromborough, CH62 3RP, Wirral.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Becky Lee
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 02 May 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Neil Price
Appointment date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-23
Officer name: Miss Becky Lee
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Capital allotment shares
Date: 21 May 2013
Action Date: 06 Apr 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-04-06
Documents
Change registered office address company with date old address
Date: 21 Sep 2012
Action Date: 21 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-21
Old address: Horner Downey & Co 30 Bromborough Village Road Wirral Merseyside CH62 7ES England
Documents
Some Companies
AJAX MACHINE TOOLS INTERNATIONAL LTD
UNIT 360,LYMINGTON,SO41 8JX
Number: | 06864667 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALOVEST FINANCIAL HOLDINGS LIMITED
9 LITTLEMEAD,ESHER,KT10 9PE
Number: | 00526191 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BUNHILL ROW,LONDON,EC1Y 8UE
Number: | 11105694 |
Status: | ACTIVE |
Category: | Private Limited Company |
GP SUPERVISORY SERVICES LIMITED
3 SILVERSTREAM CRESCENT,MILFORD HAVEN,SA73 3NJ
Number: | 08408474 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CAPEL ROAD,BARNET,EN4 8JE
Number: | 08884639 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1B 2LX
Number: | 05827947 |
Status: | ACTIVE |
Category: | Private Limited Company |