Advanced company searchLink opens in new window

ADVETEC HOLDINGS LIMITED

Company number 06048995

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)
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
  • GBP 379.31
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
  • GBP 315
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
  • GBP 298.6958
23 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 297.02
01 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 271.46
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
  • GBP 297
16 May 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 271.46
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2019.