Date | Description |
2025-04-13 |
delete person Craig Goldie |
2025-04-13 |
delete person Steven Rippingale |
2025-02-28 |
update statutory_documents 31/05/24 UNAUDITED ABRIDGED |
2024-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, WITH UPDATES |
2024-11-06 |
delete source_ip 172.67.131.204 |
2024-11-06 |
delete source_ip 104.21.4.79 |
2024-11-06 |
insert source_ip 77.37.37.3 |
2024-08-09 |
delete index_pages_linkeddomain s-sols.com |
2024-08-09 |
insert alias Advantage 1 Security |
2024-08-09 |
insert alias Advantage Security Company |
2024-08-09 |
insert index_pages_linkeddomain google.com |
2024-05-27 |
delete contact_pages_linkeddomain s-sols.com |
2024-05-27 |
delete management_pages_linkeddomain s-sols.com |
2024-05-27 |
insert index_pages_linkeddomain s-sols.com |
2024-05-27 |
update robots_txt_status www.advantage1.co.uk: 0 => 200 |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-21 |
delete career_pages_linkeddomain advantage1trainingacademy.co.uk |
2024-03-21 |
delete contact_pages_linkeddomain advantage1trainingacademy.co.uk |
2024-03-21 |
delete index_pages_linkeddomain advantage1trainingacademy.co.uk |
2024-03-21 |
delete phone 0800 328 1386 |
2024-03-21 |
delete source_ip 149.100.151.242 |
2024-03-21 |
insert career_pages_linkeddomain videotilehost.com |
2024-03-21 |
insert contact_pages_linkeddomain s-sols.com |
2024-03-21 |
insert contact_pages_linkeddomain videotilehost.com |
2024-03-21 |
insert index_pages_linkeddomain videotilehost.com |
2024-03-21 |
insert source_ip 172.67.131.204 |
2024-03-21 |
insert source_ip 104.21.4.79 |
2024-03-21 |
update robots_txt_status www.advantage1.co.uk: 200 => 0 |
2024-02-27 |
update statutory_documents 31/05/23 UNAUDITED ABRIDGED |
2023-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES |
2023-09-29 |
insert address 1 Madeley Road,
Moons Moat North Industrial Estate,
Redditch B98 9NB |
2023-09-29 |
insert phone 0121 820 2973 |
2023-08-26 |
delete index_pages_linkeddomain acs.org.uk |
2023-08-26 |
delete source_ip 145.14.152.219 |
2023-08-26 |
insert source_ip 149.100.151.242 |
2023-07-19 |
delete source_ip 178.62.43.186 |
2023-07-19 |
insert source_ip 145.14.152.219 |
2023-05-05 |
delete source_ip 172.67.184.129 |
2023-05-05 |
delete source_ip 104.21.92.14 |
2023-05-05 |
insert index_pages_linkeddomain acs.org.uk |
2023-05-05 |
insert source_ip 178.62.43.186 |
2023-04-22 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2023-04-07 |
delete address 29 BRUNSWICK ROAD GLOUCESTER GL1 1JE |
2023-04-07 |
insert address 1 MADELEY ROAD MOONS MOAT NORTH REDDITCH WORCESTERSHIRE ENGLAND B98 9NB |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-07 |
update registered_address |
2023-02-24 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2022-12-10 |
delete alias Advantage 1 Ltd |
2022-12-10 |
delete career_pages_linkeddomain temp-dns.com |
2022-12-10 |
delete contact_pages_linkeddomain temp-dns.com |
2022-12-10 |
delete index_pages_linkeddomain acs.org.uk |
2022-12-10 |
delete index_pages_linkeddomain temp-dns.com |
2022-12-10 |
delete management_pages_linkeddomain temp-dns.com |
2022-12-10 |
delete person Chris Rouse |
2022-12-10 |
delete source_ip 178.62.43.186 |
2022-12-10 |
delete terms_pages_linkeddomain temp-dns.com |
2022-12-10 |
insert about_pages_linkeddomain instagram.com |
2022-12-10 |
insert about_pages_linkeddomain linkedin.com |
2022-12-10 |
insert about_pages_linkeddomain twitter.com |
2022-12-10 |
insert about_pages_linkeddomain youtube.com |
2022-12-10 |
insert contact_pages_linkeddomain instagram.com |
2022-12-10 |
insert contact_pages_linkeddomain linkedin.com |
2022-12-10 |
insert contact_pages_linkeddomain twitter.com |
2022-12-10 |
insert contact_pages_linkeddomain youtube.com |
2022-12-10 |
insert index_pages_linkeddomain instagram.com |
2022-12-10 |
insert index_pages_linkeddomain linkedin.com |
2022-12-10 |
insert index_pages_linkeddomain twitter.com |
2022-12-10 |
insert index_pages_linkeddomain youtube.com |
2022-12-10 |
insert source_ip 172.67.184.129 |
2022-12-10 |
insert source_ip 104.21.92.14 |
2022-12-10 |
update website_status FlippedRobots => OK |
2022-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2022 FROM
29 BRUNSWICK ROAD
GLOUCESTER
GL1 1JE |
2022-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAIGH / 01/12/2022 |
2022-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAIGH / 01/12/2022 |
2022-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES |
2022-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES HAIGH / 01/12/2022 |
2022-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES HAIGH / 01/12/2022 |
2022-10-05 |
update website_status OK => FlippedRobots |
2022-07-06 |
delete person Gary Yeomans |
2022-07-06 |
delete person Matt Kirby |
2022-07-06 |
delete person Patrick Rogers |
2022-07-06 |
insert person Adam Pilcher |
2022-07-06 |
insert person Andy Gay |
2022-07-06 |
insert person Chris Rouse |
2022-07-06 |
insert person Gill Sheffield |
2022-07-06 |
insert person Riaz Mukadam |
2022-07-06 |
update person_title Louise Jones: HR Support ( since 2017 ) => HR Support ( Joined 2017 ) |
2022-07-06 |
update person_title Stacey Jones: Member of Our Team; Accounts ( since 2018 ) => Accounts ( Joined 2018 ); Member of Our Team |
2022-06-05 |
insert about_pages_linkeddomain advantage1trainingacademy.co.uk |
2022-06-05 |
insert career_pages_linkeddomain advantage1trainingacademy.co.uk |
2022-06-05 |
insert contact_pages_linkeddomain advantage1trainingacademy.co.uk |
2022-06-05 |
insert index_pages_linkeddomain advantage1trainingacademy.co.uk |
2022-06-05 |
insert management_pages_linkeddomain advantage1trainingacademy.co.uk |
2022-06-05 |
insert service_pages_linkeddomain advantage1trainingacademy.co.uk |
2022-06-05 |
insert terms_pages_linkeddomain advantage1trainingacademy.co.uk |
2022-03-07 |
delete person Jason Williams |
2022-03-07 |
delete person Rob Illingworth |
2022-03-07 |
insert career_pages_linkeddomain temp-dns.com |
2022-03-07 |
insert contact_pages_linkeddomain temp-dns.com |
2022-03-07 |
insert management_pages_linkeddomain temp-dns.com |
2022-03-07 |
insert service_pages_linkeddomain temp-dns.com |
2022-03-07 |
insert terms_pages_linkeddomain temp-dns.com |
2022-03-07 |
update person_title Paul Carden: Area Manager ( since 2020 ) => null |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-28 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2021-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES HAIGH / 13/12/2021 |
2021-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAIGH / 01/12/2021 |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES |
2021-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES HAIGH / 01/12/2021 |
2021-07-07 |
update num_mort_charges 4 => 5 |
2021-07-07 |
update num_mort_outstanding 3 => 4 |
2021-06-15 |
delete career_pages_linkeddomain temp-dns.com |
2021-06-15 |
delete career_pages_linkeddomain tiktok.com |
2021-06-15 |
delete contact_pages_linkeddomain temp-dns.com |
2021-06-15 |
delete service_pages_linkeddomain temp-dns.com |
2021-06-15 |
delete terms_pages_linkeddomain temp-dns.com |
2021-06-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041142650005 |
2021-05-07 |
update num_mort_charges 3 => 4 |
2021-05-07 |
update num_mort_outstanding 2 => 3 |
2021-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041142650004 |
2021-04-23 |
update website_status IndexPageFetchError => OK |
2021-04-23 |
delete career_pages_linkeddomain wordpress.org |
2021-04-23 |
delete source_ip 172.67.205.32 |
2021-04-23 |
delete source_ip 104.27.156.83 |
2021-04-23 |
delete source_ip 104.27.157.83 |
2021-04-23 |
insert index_pages_linkeddomain acs.org.uk |
2021-04-23 |
insert source_ip 178.62.43.186 |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-03-08 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2021-02-11 |
update website_status FlippedRobots => IndexPageFetchError |
2021-01-29 |
update website_status OK => FlippedRobots |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2020-09-23 |
insert alias Advantage 1 Ltd |
2020-09-23 |
insert alias Advantage One Security Limited |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-09 |
insert source_ip 172.67.205.32 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-07-27 |
delete source_ip 82.165.195.26 |
2018-07-27 |
insert source_ip 104.27.156.83 |
2018-07-27 |
insert source_ip 104.27.157.83 |
2018-07-27 |
update robots_txt_status www.advantage1.co.uk: 404 => 200 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-27 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2018-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
2017-06-29 |
update website_status FlippedRobots => OK |
2017-06-29 |
delete index_pages_linkeddomain tinyurl.com |
2017-05-27 |
update website_status FailedRobotsLimitReached => FlippedRobots |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
2016-06-24 |
update website_status FailedRobots => FailedRobotsLimitReached |
2016-06-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-29 => 2017-02-28 |
2016-05-28 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
update accounts_next_due_date 2016-02-29 => 2016-05-29 |
2016-02-07 |
update returns_last_madeup_date 2014-11-24 => 2015-11-24 |
2016-02-07 |
update returns_next_due_date 2015-12-22 => 2016-12-22 |
2016-01-26 |
update statutory_documents 24/11/15 FULL LIST |
2016-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDDIE BOYLE |
2016-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FREDDIE BOYLE |
2015-08-29 |
update website_status OK => FailedRobots |
2015-08-01 |
insert index_pages_linkeddomain tinyurl.com |
2015-04-28 |
delete index_pages_linkeddomain fb.me |
2015-03-31 |
insert index_pages_linkeddomain fb.me |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-03 |
insert index_pages_linkeddomain gilberttheguard.co.uk |
2015-03-03 |
insert index_pages_linkeddomain twitter.com |
2015-02-25 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-01-29 |
update website_status FlippedRobots => OK |
2015-01-29 |
insert vat 762383322 |
2015-01-10 |
update website_status OK => FlippedRobots |
2015-01-07 |
update returns_last_madeup_date 2013-11-24 => 2014-11-24 |
2015-01-07 |
update returns_next_due_date 2014-12-22 => 2015-12-22 |
2014-12-15 |
update statutory_documents 24/11/14 FULL LIST |
2014-10-29 |
delete source_ip 212.67.205.66 |
2014-10-29 |
insert source_ip 82.165.195.26 |
2014-10-29 |
update robots_txt_status www.advantage1.co.uk: 200 => 404 |
2014-05-29 |
insert registration_number 4114265 |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-19 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-11-24 => 2013-11-24 |
2014-02-07 |
update returns_next_due_date 2013-12-22 => 2014-12-22 |
2014-01-21 |
delete address Advantage House, 29 Brunswick Road
Gloucester GL1 1JE |
2014-01-21 |
insert address Advantage House
Brunswick Road
Gloucester GL1 1JE |
2014-01-21 |
update primary_contact Advantage House, 29 Brunswick Road
Gloucester GL1 1JE => Advantage House
Brunswick Road
Gloucester GL1 1JE |
2014-01-13 |
update statutory_documents 24/11/13 FULL LIST |
2013-12-23 |
delete about_pages_linkeddomain am-pm.co.uk |
2013-12-23 |
delete alias Advantage 1 Limited |
2013-12-23 |
delete contact_pages_linkeddomain am-pm.co.uk |
2013-12-23 |
delete index_pages_linkeddomain am-pm.co.uk |
2013-12-23 |
delete service_pages_linkeddomain am-pm.co.uk |
2013-12-23 |
insert about_pages_linkeddomain yootheme.com |
2013-12-23 |
insert contact_pages_linkeddomain yootheme.com |
2013-12-23 |
insert index_pages_linkeddomain yootheme.com |
2013-12-23 |
insert service_pages_linkeddomain yootheme.com |
2013-12-09 |
update website_status FlippedRobots => OK |
2013-12-04 |
update website_status OK => FlippedRobots |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update returns_last_madeup_date 2011-11-24 => 2012-11-24 |
2013-06-24 |
update returns_next_due_date 2012-12-22 => 2013-12-22 |
2013-06-23 |
update website_status ServerDown => OK |
2013-06-23 |
insert service_pages_linkeddomain brc.org.uk |
2013-05-13 |
update website_status OK => ServerDown |
2013-02-26 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-30 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-20 |
update statutory_documents 24/11/12 FULL LIST |
2012-10-24 |
delete phone 01452 524477 |
2012-10-24 |
insert phone 0800 328 1386 |
2012-02-28 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-12-18 |
update statutory_documents 24/11/11 FULL LIST |
2011-04-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-04-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-03-01 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-12-21 |
update statutory_documents 24/11/10 FULL LIST |
2010-02-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-12-01 |
update statutory_documents 24/11/09 FULL LIST |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER BOYLE / 01/12/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAIGH / 01/12/2009 |
2009-12-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER BOYLE / 01/12/2009 |
2009-01-26 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-12-05 |
update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
2008-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-01-27 |
update statutory_documents RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-22 |
update statutory_documents RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2003-12-19 |
update statutory_documents RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
2003-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/03 FROM:
41 WOODLAND GREEN
UPTON ST. LEONARDS
GLOUCESTER
GLOUCESTERSHIRE GL4 8BD |
2003-10-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2002-12-12 |
update statutory_documents RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
2002-11-29 |
update statutory_documents NC INC ALREADY ADJUSTED
01/09/02 |
2002-11-29 |
update statutory_documents £ NC 100/200
01/09/02 |
2002-10-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2001-12-07 |
update statutory_documents RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS |
2001-09-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01 |
2001-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/01 FROM:
1 DOVERDALE DRIVE
LONGLEVENS
GLOUCESTER
GLOUCESTERSHIRE GL2 0NN |
2001-04-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-27 |
update statutory_documents SECRETARY RESIGNED |
2000-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/00 FROM:
1 DOVERDALE DRIVE
LONGLEVENS
GLOUCESTER
GL2 0NN |
2000-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-30 |
update statutory_documents SECRETARY RESIGNED |
2000-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |