ADVANTAGE FINANCIAL SOLUTIONS - History of Changes


DateDescription
2025-02-27 insert person Chloe Leigh
2025-02-27 insert person James Deacon
2025-02-20 update statutory_documents 31/10/24 TOTAL EXEMPTION FULL
2024-11-24 delete person Hannah Richards
2024-11-24 delete person Jose Sousa
2024-11-24 insert about_pages_linkeddomain money.co.uk
2024-11-24 insert person Guy Maloney
2024-11-24 insert person Tiffany Verren
2024-11-24 update person_title Harry Lewis: Paraplanner => Mortgage Adviser
2024-11-24 update person_title James Thomas-Howard: Paraplanner & Home Insurance Specialist => Protection Adviser
2024-11-24 update person_title Laurence Hoffman: null => Protection Adviser
2024-11-24 update website_status InternalTimeout => OK
2024-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/24, NO UPDATES
2024-07-04 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES
2023-10-04 update website_status OK => InternalTimeout
2023-09-01 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2023-09-01 insert phone 0303 123 1113
2023-06-29 insert person Harry Lewis
2023-06-29 insert person Jason Spragg
2023-06-29 insert person Jose Sousa
2023-06-29 update person_title Eliana Biasutti: Mortgage and Protection Adviser => Mortgage Adviser
2023-06-29 update person_title Michael Caines: Mortgage and Protection Adviser => Mortgage Adviser
2023-06-29 update person_title Rob John: Financial Adviser; Mortgage and Protection Adviser => Financial Adviser; Mortgage Adviser
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-20 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-12-05 delete address 70 St. Johns Close, Knowle, Solihull, England, B93 0NH
2022-12-05 delete address St Johns Court, 70 St Johns Close, Knowle, B93 0NH
2022-12-05 delete person Chantelle Monti
2022-12-05 delete person James Belfield
2022-12-05 delete person Olivia Harris
2022-12-05 delete phone 01564 732744
2022-12-05 delete registration_number 09832887
2022-12-05 insert address Harbour Exchange, London E14 9SR
2022-12-05 insert address London Road, Bridgeyate, Bristol, BS30 5NA
2022-12-05 insert email co..@financial-ombudsman.org.uk
2022-12-05 insert person Hannah Richards
2022-12-05 insert person Laurence Hoffman
2022-12-05 insert person Rob John
2022-12-05 insert phone 0800 023 4567
2022-12-05 insert registration_number 12291836
2022-12-05 update website_status InternalTimeout => OK
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-12 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-05-07 update website_status OK => InternalTimeout
2022-04-06 insert about_pages_linkeddomain checkmyfile.com
2022-04-06 insert contact_pages_linkeddomain checkmyfile.com
2022-04-06 insert index_pages_linkeddomain checkmyfile.com
2022-04-06 insert management_pages_linkeddomain checkmyfile.com
2022-04-06 insert terms_pages_linkeddomain checkmyfile.com
2022-01-08 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-08 update statutory_documents ADOPT ARTICLES 18/12/2021
2022-01-07 update statutory_documents 01/12/21 STATEMENT OF CAPITAL GBP 111
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-07-17 delete source_ip 213.35.2.246
2021-07-17 insert source_ip 34.89.9.239
2021-07-17 update robots_txt_status www.advantagefs.co.uk: 404 => 200
2021-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date null => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-23 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-02-07 delete address 15 BRUNEL CLOSE WARMLEY BRISTOL ENGLAND BS30 5BB
2021-02-07 insert address THE CARRIAGE WORKS LONDON ROAD WARMLEY BRISTOL ENGLAND BS30 5NA
2021-02-07 update registered_address
2021-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 15 BRUNEL CLOSE WARMLEY BRISTOL BS30 5BB ENGLAND
2021-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER JOHN LIGHT / 19/03/2020
2021-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM JOHN MORRIS / 19/03/2020
2021-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES COLLIER / 19/03/2020
2021-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER JOHN LIGHT / 19/03/2020
2021-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM JOHN MORRIS / 19/03/2020
2021-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES COLLIER / 19/03/2020
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2020-04-07 delete address 12 SPENCER DRIVE MIDSOMER NORTON RADSTOCK UNITED KINGDOM BA3 2DN
2020-04-07 insert address 15 BRUNEL CLOSE WARMLEY BRISTOL ENGLAND BS30 5BB
2020-04-07 update registered_address
2020-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 12 SPENCER DRIVE MIDSOMER NORTON RADSTOCK BA3 2DN UNITED KINGDOM
2019-10-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION