DS ADVANCE LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Current accounting period shortened from 2023-12-31 to 2023-12-30

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

13/11/2313 November 2023 Registered office address changed from Progress Centre Charlton Place Ardwick Manchester M12 6HS England to 68 Daisy Bank Road Manchester M14 5QP on 2023-11-13

View Document

23/08/2323 August 2023 Registered office address changed from Unit 9 Progress Centre Charlton Place Ardwick Manchester M12 6HS England to Progress Centre Charlton Place Ardwick Manchester M12 6HS on 2023-08-23

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Registered office address changed from Unit 9 Charlton Place Ardwick Manchester M12 6HS England to Unit 9 Progress Centre Charlton Place Ardwick Manchester M12 6HS on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Registered office address changed from Unit 6 Progress Centre Charlton Place, Ardwick Manchester M12 6HS United Kingdom to Unit 9 Charlton Place Ardwick Manchester M12 6HS on 2021-11-24

View Document

20/10/2120 October 2021 Satisfaction of charge 130776800002 in full

View Document

20/10/2120 October 2021 Satisfaction of charge 130776800001 in full

View Document

18/10/2118 October 2021 Registration of charge 130776800004, created on 2021-10-15

View Document

14/10/2114 October 2021 Registration of charge 130776800003, created on 2021-10-13

View Document

23/07/2123 July 2021 Registration of charge 130776800001, created on 2021-07-16

View Document

01/06/211 June 2021 APPOINTMENT TERMINATED, DIRECTOR DHARAM SINGH

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES

View Document

01/06/211 June 2021 CESSATION OF DHARAM SINGH AS A PSC

View Document

11/12/2011 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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