ADVANTIS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANTIS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03740654

Incorporation date

24/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

6 Bromsgrove Road, Droitwich WR9 8LRCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon02/07/2025
Compulsory strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/05/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon15/02/2024
Termination of appointment of Michaela Yeomans as a secretary on 2024-02-15
dot icon15/02/2024
Director's details changed for Mr Derek Mark Yeomans on 2024-01-01
dot icon30/12/2023
Registered office address changed from 58 Jubilee Avenue Redditch B97 5HE England to 6 Bromsgrove Road Droitwich WR9 8LR on 2023-12-30
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon03/02/2023
Registered office address changed from Basepoint Business Centre Isidore Road Bromsgrove B60 3ET England to 58 Jubilee Avenue Redditch B97 5HE on 2023-02-03
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/05/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon27/05/2020
Registered office address changed from 1020 1020 Evesham Road Astwood Bank Redditch Worcs B96 6ED England to Basepoint Business Centre Isidore Road Bromsgrove B60 3ET on 2020-05-27
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/08/2018
Registered office address changed from 144 Birchfield Road Redditch Worcestershire B97 4LT to 1020 1020 Evesham Road Astwood Bank Redditch Worcs B96 6ED on 2018-08-16
dot icon08/05/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 24/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 24/03/08; full list of members
dot icon15/04/2008
Secretary appointed michaela yeomans
dot icon15/04/2008
Appointment terminated secretary christopher yeomans
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2007
Return made up to 24/03/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 24/03/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 24/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
New secretary appointed
dot icon27/04/2004
Return made up to 24/03/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/10/2003
Registered office changed on 09/10/03 from: 393 evesham road redditch worcestershire B97 5JA
dot icon20/03/2003
Return made up to 24/03/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/07/2002
Return made up to 24/03/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/04/2001
Return made up to 24/03/01; full list of members
dot icon03/10/2000
Accounts for a small company made up to 2000-03-31
dot icon02/08/2000
Return made up to 24/03/00; full list of members
dot icon01/06/2000
New secretary appointed
dot icon01/06/2000
New director appointed
dot icon30/05/2000
Compulsory strike-off action has been discontinued
dot icon07/03/2000
First Gazette notice for compulsory strike-off
dot icon18/04/1999
Secretary resigned
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Registered office changed on 18/04/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY
dot icon24/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
355.00
-
0.00
-
-
2022
2
3.90K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHBC NOMINEE SECRETARIES LIMITED
Nominee Secretary
24/03/1999 - 13/04/1999
292
Yeomans, Derek Mark
Director
21/05/2000 - Present
5
WHBC NOMINEE DIRECTORS LIMITED
Nominee Director
24/03/1999 - 13/04/1999
292
Chapman, Anthony
Secretary
21/05/2000 - 11/08/2004
-
Yeomans, Christopher Jake
Secretary
12/08/2004 - 20/03/2008
1

Persons with Significant Control

1
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 ADVANTIS SERVICES LIMITED

ADVANTIS SERVICES LIMITED is an(a) Active company incorporated on 24/03/1999 with the registered office located at 6 Bromsgrove Road, Droitwich WR9 8LR. 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 ADVANTIS SERVICES LIMITED?

toggle

ADVANTIS SERVICES LIMITED is currently Active. It was registered on 24/03/1999 .

Where is ADVANTIS SERVICES LIMITED located?

toggle

ADVANTIS SERVICES LIMITED is registered at 6 Bromsgrove Road, Droitwich WR9 8LR.

What does ADVANTIS SERVICES LIMITED do?

toggle

ADVANTIS SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ADVANTIS SERVICES LIMITED?

toggle

The latest filing was on 02/07/2025: Compulsory strike-off action has been suspended.