UKBizDB.co.uk

ADVANCE ITSM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advance Itsm Limited. The company was founded 15 years ago and was given the registration number 06931236. The firm's registered office is in WEDNESBURY. You can find them at The Squires, 5 Walsall Street, Wednesbury, West Midlands. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ADVANCE ITSM LIMITED
Company Number:06931236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Squires, 5 Walsall Street, Wednesbury, West Midlands, WS10 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Po, Box 500, Newport, England, TF2 2HL

Director30 June 2018Active
Po, Box 500, Newport, England, TF2 2HL

Director30 June 2018Active
5, Chapel Lane, Neston, Corsham, United Kingdom, SN13 9TD

Director11 June 2009Active
The Squires, 5 Walsall Street, Wednesbury, WS10 9BZ

Director11 June 2009Active

People with Significant Control

Mrs Yvonne Margaret Brunger
Notified on:30 June 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:PO BOX, 500, Newport, England, TF2 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Julian Mark Brunger
Notified on:30 June 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:PO BOX, 500, Newport, England, TF2 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Angus Robertson Fraser
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:The Squires, 5 Walsall Street, Wednesbury, WS10 9BZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Allan Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:The Squires, 5 Walsall Street, Wednesbury, WS10 9BZ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.