- Company Overview for ADVANTAGE EQUIPMENT LTD (07511272)
- Filing history for ADVANTAGE EQUIPMENT LTD (07511272)
- People for ADVANTAGE EQUIPMENT LTD (07511272)
- More for ADVANTAGE EQUIPMENT LTD (07511272)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
23 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
14 Aug 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
13 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
30 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
30 Mar 2020 | AD01 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to Unit 9 Canal Iron Works London Road Stroud GL5 2SH on 30 March 2020 | |
30 Mar 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
29 Mar 2020 | TM01 | Termination of appointment of Paul Simon Delaney as a director on 6 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2018 | AD01 | Registered office address changed from Unit 9 Canal Iron Works London Road Brimscombe Stroud Gloucester GL5 2SH England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 26 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off |