ADVENTUS TRANSCRIPTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVENTUS TRANSCRIPTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04534152

Incorporation date

12/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

52 Fore Street, Callington PL17 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2002)
dot icon16/09/2025
Change of details for Mrs Sarah Ellen Milne as a person with significant control on 2025-09-12
dot icon15/09/2025
Director's details changed for Ms Sarah Ellen Milne on 2025-09-12
dot icon14/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon09/06/2025
Micro company accounts made up to 2024-09-30
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon20/05/2024
Micro company accounts made up to 2023-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon04/04/2022
Micro company accounts made up to 2021-09-30
dot icon05/10/2021
Registered office address changed from 18 18 Keble Road Maidenhead Berkshire SL6 6BA England to 52 Fore Street Callington PL17 7AJ on 2021-10-05
dot icon18/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/01/2020
Termination of appointment of Alison Marie Karovsky as a director on 2020-01-20
dot icon10/12/2019
Director's details changed for Mrs Sarah Karen Innes on 2019-11-01
dot icon10/12/2019
Change of details for Mrs Sarah Karen Innes as a person with significant control on 2019-08-06
dot icon14/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/03/2019
Registered office address changed from Primrose Cottage Zaggy Lane Callington PL17 7DF United Kingdom to 18 18 Keble Road Maidenhead Berkshire SL6 6BA on 2019-03-05
dot icon05/03/2019
Director's details changed for Mrs Sarah Karen Innes on 2019-03-04
dot icon05/03/2019
Director's details changed for Mrs Alison Marie Karovsky on 2019-03-04
dot icon05/03/2019
Director's details changed for Mrs Sarah Karen Innes on 2019-03-04
dot icon05/03/2019
Change of details for Mrs Sarah Karen Innes as a person with significant control on 2019-03-04
dot icon05/03/2019
Termination of appointment of Sarah Karen Innes as a secretary on 2019-03-04
dot icon06/12/2018
Appointment of Mrs Alison Marie Karovsky as a director on 2018-12-06
dot icon06/12/2018
Registered office address changed from Easter Cottage Cargreen Saltash Cornwall PL12 6PA England to Primrose Cottage Zaggy Lane Callington PL17 7DF on 2018-12-06
dot icon06/12/2018
Termination of appointment of Robert David Innes as a director on 2018-12-06
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon04/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/05/2017
Resolutions
dot icon03/04/2017
Registered office address changed from 19 19 Sunnybank Marlow Buckinghamshire SL7 3BL England to Easter Cottage Cargreen Saltash Cornwall PL12 6PA on 2017-04-03
dot icon25/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/02/2016
Registered office address changed from Hamdon, 46 New Road Bolter End High Wycombe HP14 3NA to 19 19 Sunnybank Marlow Buckinghamshire SL7 3BL on 2016-02-29
dot icon02/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon11/10/2010
Director's details changed for Robert David Innes on 2010-09-12
dot icon09/10/2010
Director's details changed for Sarah Karen Innes on 2010-09-12
dot icon10/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 12/09/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/09/2008
Return made up to 12/09/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/09/2007
Return made up to 12/09/07; no change of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/09/2006
Return made up to 12/09/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 12/09/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/09/2004
Return made up to 12/09/04; full list of members
dot icon14/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/09/2003
Return made up to 12/09/03; full list of members
dot icon19/09/2002
New secretary appointed;new director appointed
dot icon19/09/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Secretary resigned
dot icon12/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
1
544.00
-
0.00
-
-
2022
1
3.11K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
WATERLOW NOMINEES LIMITED
Nominee Director
11/09/2002 - 11/09/2002
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/09/2002 - 11/09/2002
38039
Innes, Robert David
Director
11/09/2002 - 05/12/2018
-
Karovsky, Alison Marie
Director
05/12/2018 - 19/01/2020
-
Innes, Sarah Karen
Secretary
11/09/2002 - 03/03/2019
-

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 ADVENTUS TRANSCRIPTION SERVICES LIMITED

ADVENTUS TRANSCRIPTION SERVICES LIMITED is an(a) Active company incorporated on 12/09/2002 with the registered office located at 52 Fore Street, Callington PL17 7AJ. 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 ADVENTUS TRANSCRIPTION SERVICES LIMITED?

toggle

ADVENTUS TRANSCRIPTION SERVICES LIMITED is currently Active. It was registered on 12/09/2002 .

Where is ADVENTUS TRANSCRIPTION SERVICES LIMITED located?

toggle

ADVENTUS TRANSCRIPTION SERVICES LIMITED is registered at 52 Fore Street, Callington PL17 7AJ.

What does ADVENTUS TRANSCRIPTION SERVICES LIMITED do?

toggle

ADVENTUS TRANSCRIPTION SERVICES LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for ADVENTUS TRANSCRIPTION SERVICES LIMITED?

toggle

The latest filing was on 16/09/2025: Change of details for Mrs Sarah Ellen Milne as a person with significant control on 2025-09-12.