Advanced company searchLink opens in new window

ADVANTAGE SPRING LTD

Company number 08806872

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted