ADVANCE APPROVAL CONSULTANCY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-03-31 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
08/02/228 February 2022 | Notification of Matthew John Roberts as a person with significant control on 2016-04-06 |
24/11/2124 November 2021 | Termination of appointment of Aston Shaw Limited as a director on 2021-11-23 |
09/11/219 November 2021 | Certificate of change of name |
10/06/2110 June 2021 | DISS40 (DISS40(SOAD)) |
09/06/219 June 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/06/218 June 2021 | FIRST GAZETTE |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
09/06/209 June 2020 | DIRECTOR APPOINTED MR SOTIRIS CHRISTOPHI |
09/06/209 June 2020 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC SHAW |
09/06/209 June 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL OVERTON |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 11 KING STREET KINGS LYNN NORFOLK PE30 1ET |
26/09/1926 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERTS |
09/08/199 August 2019 | |
29/07/1929 July 2019 | NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | 01/03/18 STATEMENT OF CAPITAL GBP 1001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
02/03/182 March 2018 | CESSATION OF ALAN FRANK HASLAM AS A PSC |
02/03/182 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTON SHAW LIMITED |
02/03/182 March 2018 | CESSATION OF NEIL GORDON KIRBY AS A PSC |
21/12/1721 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | APPOINTMENT TERMINATED, DIRECTOR NEIL KIRBY |
20/10/1720 October 2017 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
18/10/1718 October 2017 | CORPORATE DIRECTOR APPOINTED ASTON SHAW LIMITED |
11/10/1711 October 2017 | DIRECTOR APPOINTED MR DOMINIC SHAW |
11/10/1711 October 2017 | DIRECTOR APPOINTED MR DANIEL SCOTT OVERTON |
10/10/1710 October 2017 | APPOINTMENT TERMINATED, SECRETARY NEIL KIRBY |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
14/03/1714 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN HASLAM |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/02/169 February 2016 | 05/02/16 NO CHANGES |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/03/1524 March 2015 | 05/02/15 NO CHANGES |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/02/1412 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GORDON KIRBY / 10/10/2013 |
12/02/1412 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
12/02/1412 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GORDON KIRBY / 01/09/2013 |
12/02/1412 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GORDON KIRBY / 01/09/2013 |
12/02/1412 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GORDON KIRBY / 10/10/2013 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/02/1321 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
07/02/127 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/03/1125 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/09/108 September 2010 | DIRECTOR APPOINTED MR MATTHEW ROBERTS |
17/04/1017 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/02/1025 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
10/12/0610 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/02/0621 February 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
03/03/053 March 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
16/11/0416 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/11/0416 November 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/02/0419 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
04/04/034 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/035 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCE APPROVAL CONSULTANCY SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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