ADVANTAGE ACCOUNTANCY TAX & OUTSOURCING LTD

Register to unlock more data on OkredoRegister

ADVANTAGE ACCOUNTANCY TAX & OUTSOURCING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07384943

Incorporation date

22/09/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Jackson Lee Accountants Ltd First Floor - Room 4, 23 Mellor Road, Cheadle Hulme SK8 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2010)
dot icon11/03/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon28/06/2025
Compulsory strike-off action has been discontinued
dot icon25/06/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon25/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon26/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon26/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon19/04/2022
Unaudited abridged accounts made up to 2020-09-30
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon07/09/2021
Compulsory strike-off action has been discontinued
dot icon06/09/2021
Registered office address changed from 3 Brenton Business Complex Bond Street Bury BL9 7BE England to C/O Jackson Lee Accountants Ltd First Floor - Room 4 23 Mellor Road Cheadle Hulme SK8 5AT on 2021-09-06
dot icon06/09/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon18/06/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon22/02/2021
Director's details changed for Mr Michael Lee Jackson on 2020-09-02
dot icon02/02/2021
Compulsory strike-off action has been discontinued
dot icon01/02/2021
Total exemption full accounts made up to 2019-09-30
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon03/03/2020
Confirmation statement made on 2020-01-17 with updates
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/06/2019
Cessation of David Murphy as a person with significant control on 2019-03-05
dot icon12/03/2019
Termination of appointment of David Murphy as a director on 2019-03-05
dot icon18/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/04/2018
Registered office address changed from Ela Mill Suite 25 Cork Street Bury BL9 7BW England to 3 Brenton Business Complex Bond Street Bury BL9 7BE on 2018-04-19
dot icon16/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon19/09/2017
Registered office address changed from 136 Elliott Street Tyldesley Manchester M29 8FJ England to Ela Mill Suite 25 Cork Street Bury BL9 7BW on 2017-09-19
dot icon07/03/2017
Confirmation statement made on 2017-01-23 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon23/07/2015
Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to 136 Elliott Street Tyldesley Manchester M29 8FJ on 2015-07-23
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon24/01/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon23/01/2015
Termination of appointment of Margaret Linda Curran as a director on 2015-01-23
dot icon23/01/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon23/01/2015
Termination of appointment of Margaret Linda Curran as a director on 2015-01-23
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon12/12/2014
Appointment of Mr Michael Lee Jackson as a director on 2014-12-12
dot icon02/12/2014
Registered office address changed from 14 Gibfield Drive Atherton Manchester M46 0GR to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 2014-12-02
dot icon29/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon29/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon28/03/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon24/02/2014
Termination of appointment of Michael Jackson as a director
dot icon02/02/2014
Statement of capital following an allotment of shares on 2014-02-02
dot icon06/01/2014
Certificate of change of name
dot icon05/01/2014
Appointment of Mrs Margaret Linda Curran as a director
dot icon05/01/2014
Appointment of Mr Michael Lee Jackson as a director
dot icon13/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon02/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon19/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon28/12/2011
Certificate of change of name
dot icon21/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon22/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£175.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
96.00
-
0.00
-
-
2022
-
3.98K
-
0.00
175.00
-
2022
-
3.98K
-
0.00
175.00
-

Employees

2022

Employees

-

Net Assets(GBP)

3.98K £Ascended4.05K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, David
Director
22/09/2010 - 05/03/2019
16
Jackson, Michael Lee
Director
12/12/2014 - Present
22
Jackson, Michael Lee
Director
02/01/2014 - 24/02/2014
22
Curran, Margaret Linda
Director
05/01/2014 - 23/01/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANTAGE ACCOUNTANCY TAX & OUTSOURCING LTD

ADVANTAGE ACCOUNTANCY TAX & OUTSOURCING LTD is an(a) Active company incorporated on 22/09/2010 with the registered office located at C/O Jackson Lee Accountants Ltd First Floor - Room 4, 23 Mellor Road, Cheadle Hulme SK8 5AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE ACCOUNTANCY TAX & OUTSOURCING LTD?

toggle

ADVANTAGE ACCOUNTANCY TAX & OUTSOURCING LTD is currently Active. It was registered on 22/09/2010 .

Where is ADVANTAGE ACCOUNTANCY TAX & OUTSOURCING LTD located?

toggle

ADVANTAGE ACCOUNTANCY TAX & OUTSOURCING LTD is registered at C/O Jackson Lee Accountants Ltd First Floor - Room 4, 23 Mellor Road, Cheadle Hulme SK8 5AT.

What does ADVANTAGE ACCOUNTANCY TAX & OUTSOURCING LTD do?

toggle

ADVANTAGE ACCOUNTANCY TAX & OUTSOURCING LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ADVANTAGE ACCOUNTANCY TAX & OUTSOURCING LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-01-17 with no updates.