NATIONAL ADVICE LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewRegistered office address changed from 9 Clifton Street Alderley Edge SK9 7NW England to 79-81 C/O Atr Accountancy & Bookkeeping Ltd Hornby Street Bury BL9 5BN on 2025-10-14

View Document

14/10/2514 October 2025 NewRegistered office address changed from 79-81 C/O Atr Accountancy & Bookkeeping Ltd Hornby Street Bury BL9 5BN England to C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN on 2025-10-14

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

22/09/2322 September 2023 Registered office address changed from Deanway Technology Centre Building 2 Wilmslow Road Handforth Wilmslow SK9 3FB England to 9 Clifton Street Alderley Edge SK9 7NW on 2023-09-22

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Director's details changed for Mr Michael Paterson on 2023-04-24

View Document

02/05/232 May 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-01-31

View Document

07/11/227 November 2022 Micro company accounts made up to 2021-01-31

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

29/01/2229 January 2022 Compulsory strike-off action has been suspended

View Document

29/01/2229 January 2022 Compulsory strike-off action has been suspended

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Cessation of Joshua Paterson as a person with significant control on 2022-01-01

View Document

28/01/2228 January 2022 Change of details for Mr Michael Paterson as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Joshua Paterson as a director on 2022-01-14

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117570820001

View Document

28/03/2028 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PATERSON

View Document

28/03/2028 March 2020 DIRECTOR APPOINTED MR MICHAEL PATERSON

View Document

28/03/2028 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA PATERSON / 16/03/2020

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 26 GREEK STREET STOCKPORT SK3 8AB UNITED KINGDOM

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117570820001

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/03/1920 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 1

View Document

09/01/199 January 2019 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