- Company Overview for ADVANTAGE SPRING LTD (08806872)
- Filing history for ADVANTAGE SPRING LTD (08806872)
- People for ADVANTAGE SPRING LTD (08806872)
- Registers for ADVANTAGE SPRING LTD (08806872)
- More for ADVANTAGE SPRING LTD (08806872)
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) |
---|---|---|---|
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | AA | Micro company accounts made up to 31 December 2019 | |
06 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
24 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Dec 2016 | AD03 | Register(s) moved to registered inspection location 31 Glemsford Drive Harpenden Hertfordshire AL5 5RB | |
21 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
21 Dec 2016 | AD02 | Register inspection address has been changed to 31 Glemsford Drive Harpenden Hertfordshire AL5 5RB | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
22 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
|
|
04 Jan 2015 | CH01 | Director's details changed for Mrs Natalie Rebecca Reynolds on 9 December 2013 | |
04 Jan 2015 | AD02 | Register inspection address has been changed to 31 Glemsford Drive Harpenden Hertfordshire AL5 5RB | |
08 Oct 2014 | AD01 | Registered office address changed from 31 Glemsford Drive Harpenden Hertfordshire AL5 5RB England to C/O Advantagespring Limited International House 24 Holborn Viaduct London EC1A 2BN on 8 October 2014 | |
09 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-09
|