- Company Overview for ADVETEC HOLDINGS LIMITED (06048995)
- Filing history for ADVETEC HOLDINGS LIMITED (06048995)
- People for ADVETEC HOLDINGS LIMITED (06048995)
- Charges for ADVETEC HOLDINGS LIMITED (06048995)
- More for ADVETEC HOLDINGS LIMITED (06048995)
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) |
---|---|---|---|
16 Apr 2021 | TM02 | Termination of appointment of Karen Louise Chandler as a secretary on 31 March 2021 | |
25 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
19 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 5 March 2021
|
|
19 Mar 2021 | PSC07 | Cessation of Craig Andrew Shaw as a person with significant control on 6 March 2021 | |
15 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 4 December 2020
|
|
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
02 Dec 2020 | TM01 | Termination of appointment of Richard James Moon as a director on 30 November 2020 | |
18 Jun 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 30 April 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 May 2019 | |
28 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 18 September 2019
|
|
23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | AP01 | Appointment of Mr Lee Davy-Martin as a director on 11 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr James Robert Lovett as a director on 29 August 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Craig Andrew Shaw as a director on 29 August 2019 | |
17 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 14 August 2019
|
|
01 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | CC04 | Statement of company's objects | |
10 Jul 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 May 2019
|
|
26 Jun 2019 | AD01 | Registered office address changed from Unit 1, Charlton Business Park Westfield Industrial Estate Midsomer Norton Radstock BA3 4BE England to Unit 1 Second Avenue Westfield Radstock BA3 4BE on 26 June 2019 | |
24 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 May 2019 | SH01 |
Statement of capital following an allotment of shares on 16 May 2019
|
|
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 13 May 2019
|