ADV ACCOUNTANCY SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 28/10/2428 October 2024 | Accounts for a dormant company made up to 2024-02-28 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-23 with updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
| 24/10/2324 October 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 23/10/2223 October 2022 | Accounts for a dormant company made up to 2022-02-28 |
| 23/10/2223 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 04/11/214 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 28/10/2128 October 2021 | Change of details for Ms Andrea Louise Gault as a person with significant control on 2021-10-28 |
| 28/10/2128 October 2021 | Director's details changed for Ms Andrea Louise Gault on 2021-10-28 |
| 28/10/2128 October 2021 | Accounts for a dormant company made up to 2021-02-27 |
| 27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
| 06/03/206 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 19/02/2019 February 2020 | CURREXT FROM 31/10/2019 TO 28/02/2020 |
| 07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
| 03/05/193 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
| 26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 31A PARKLANDS HAMSTERLEY MILL ROWLANDS GILL NE39 1HH ENGLAND |
| 30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
| 25/10/1725 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company