Advantage Business Systems LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2022-12-31 Trade Debtors £1,687,084 +9.50% Employees £32 +9.37% Total assets £646,815 +66.93%
NEVILLE RUSSELL CONSULTANCY LIMITED
NEVILLE RUSSELL IT CONSULTING LIMITED
MAZARS NEVILLE RUSSELL SYSTEMS LIMITED
Company type Private Limited Company , Active Company Number 01778540 Record last updated Tuesday, April 24, 2018 7:50:44 AM UTC Official Address 1 n Poultry Cordwainer There are 15 companies registered at this street
Postal Code EC2R8JR Sector Other information technology service activities
Visits Searches Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Significant Influence Or Control Registry Dec 16, 2015 Appointment of a man as Company Director and Director Registry May 27, 2014 Annual return Financials Oct 2, 2013 Annual accounts Registry Jun 21, 2013 Annual return Financials Oct 4, 2012 Annual accounts Registry Jun 15, 2012 Annual return Registry Apr 26, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Apr 26, 2012 Statement of capital Registry Apr 26, 2012 Solvency statement Registry Apr 26, 2012 Memorandum of association Registry Apr 26, 2012 Reduce issued capital 09 Registry Mar 16, 2012 Change of registered office address Registry Jan 24, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 11, 2011 Appointment of a man as Director Registry Nov 10, 2011 Resignation of one Director Registry Oct 31, 2011 Appointment of a man as Director and Retired Registry Oct 31, 2011 Resignation of a woman Financials Sep 16, 2011 Annual accounts Registry May 24, 2011 Annual return Registry Jan 4, 2011 Change of registered office address Registry Nov 29, 2010 Two appointments: a man and a woman,: a man and a woman Registry Nov 29, 2010 Appointment of a woman as Director Registry Nov 29, 2010 Appointment of a man as Secretary Registry Nov 29, 2010 Resignation of one Secretary Registry Nov 29, 2010 Resignation of one Director Registry Jun 1, 2010 Annual return Financials Feb 24, 2010 Annual accounts Financials Nov 4, 2009 Annual accounts 1778... Registry May 19, 2009 Annual return Registry Feb 9, 2009 Change in situation or address of registered office Financials Nov 2, 2008 Annual accounts Registry May 29, 2008 Annual return Registry Jan 14, 2008 Change in situation or address of registered office Registry Jun 5, 2007 Annual return Registry Apr 13, 2007 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Apr 13, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Mar 22, 2007 Annual accounts Financials Feb 3, 2007 Annual accounts 1778... Registry Nov 3, 2006 Change in situation or address of registered office Registry May 24, 2006 Annual return Registry Sep 14, 2005 Notice of change of directors or secretaries or in their particulars Registry Sep 14, 2005 Notice of change of directors or secretaries or in their particulars 1778... Registry May 16, 2005 Annual return Financials Mar 30, 2005 Annual accounts Financials Mar 30, 2005 Annual accounts 1778... Registry Dec 14, 2004 Auditor's letter of resignation Registry Sep 21, 2004 Change in situation or address of registered office Registry Jul 16, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jun 10, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 10, 2004 Section 175 comp act 06 08 Registry Jun 10, 2004 Authorised allotment of shares and debentures Registry Jun 10, 2004 £ nc 1000/1500000 Registry Jun 10, 2004 Notice of increase in nominal capital Registry Jun 8, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 8, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1778... Registry Jun 8, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 8, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1778... Registry May 8, 2004 Annual return Registry Sep 17, 2003 Particulars of a mortgage or charge Registry Aug 14, 2003 Annual return Financials Jun 4, 2003 Annual accounts Financials Jun 4, 2003 Annual accounts 1778... Registry Jun 4, 2003 Change in situation or address of registered office Registry Mar 6, 2003 Particulars of a mortgage or charge Registry Feb 13, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 13, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1778... Registry Oct 31, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Oct 25, 2002 Section 175 comp act 06 08 Registry Oct 1, 2002 Particulars of a mortgage or charge Registry Oct 1, 2002 Particulars of a mortgage or charge 1778... Registry Sep 27, 2002 Change in situation or address of registered office Registry Sep 24, 2002 Annual return Registry Sep 9, 2002 Resignation of a secretary Registry Sep 9, 2002 Appointment of a secretary Registry Sep 5, 2002 Resignation of one Finance Director and one Secretary (a man) Registry Sep 5, 2002 Appointment of a woman as Secretary Registry Apr 6, 2002 Particulars of a mortgage or charge Financials Feb 2, 2002 Annual accounts Registry Dec 12, 2001 Resignation of a director Registry Nov 3, 2001 Resignation of one Accountant and one Director (a man) Registry Oct 31, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Oct 25, 2001 Auditor's letter of resignation Registry Aug 15, 2001 Annual return Registry Aug 15, 2001 Annual return 1778... Registry May 23, 2001 Notice of change of directors or secretaries or in their particulars Registry Dec 6, 2000 Notice of change of directors or secretaries or in their particulars 1778... Financials Nov 2, 2000 Annual accounts Registry Sep 7, 2000 Resignation of a director Registry Sep 7, 2000 Appointment of a secretary Registry Jul 20, 2000 Particulars of a mortgage or charge Registry Jul 1, 2000 Resignation of one Accountant and one Secretary (a man) Registry Jul 1, 2000 Appointment of a man as Finance Director and Secretary Registry Jun 13, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jun 5, 2000 Annual return Registry May 30, 2000 Appointment of a secretary Registry May 4, 2000 Appointment of a man as Secretary and Accountant Registry Apr 20, 2000 Resignation of a secretary Registry Mar 9, 2000 Resignation of a director Registry Mar 3, 2000 Change in situation or address of registered office