Advanced company searchLink opens in new window

ADVANTAGE BUSINESS SYSTEMS LIMITED

Company number 01778540

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)
04 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 51,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 51,000
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
04 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
26 Apr 2012 SH20 Statement by directors
26 Apr 2012 SH19 Statement of capital on 26 April 2012
  • GBP 51,000
26 Apr 2012 CAP-SS Solvency statement dated 20/04/12
26 Apr 2012 MEM/ARTS Memorandum and Articles of Association
26 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Mar 2012 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 16 March 2012
24 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Nov 2011 AP01 Appointment of Mr Dave Foulke as a director on 31 October 2011
10 Nov 2011 TM01 Termination of appointment of Kim Deere as a director on 31 October 2011
16 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
04 Jan 2011 AD01 Registered office address changed from 27 -28 Clement's Lane London EC4N 7AE on 4 January 2011
29 Nov 2010 AP01 Appointment of Mrs Kim Deere as a director
29 Nov 2010 AP03 Appointment of Mr Steven Godfrey as a secretary
29 Nov 2010 TM02 Termination of appointment of Susan Vorwerk as a secretary
29 Nov 2010 TM01 Termination of appointment of Edward Vorwerk as a director
01 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders