EXECUTIVE ADVISORY SOLUTIONS LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/09/2529 September 2025 NewApplication to strike the company off the register

View Document

14/09/2514 September 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/11/2114 November 2021 Micro company accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Registered office address changed from 9 Perigee Shinfield Reading Berkshire RG2 9FT England to 34 Battle Square Reading RG30 1AL on 2021-11-03

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MRS SAIMA ANJUM

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM UNIT 4, VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIMA ANJUM

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MUHAMMAD ASIF ANIS / 18/03/2018

View Document

06/04/186 April 2018 18/03/18 STATEMENT OF CAPITAL GBP 2

View Document

06/02/186 February 2018 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