THE CONSERVATORY ADVISORY SERVICE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

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

12/04/2512 April 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM POPESHEAD COURT OFFICES PETER LANE YORK YO1 8SU

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

18/03/1618 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

27/05/1527 May 2015 DISS40 (DISS40(SOAD))

View Document

26/05/1526 May 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE DAVID SMITH / 02/01/2015

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

18/02/1418 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE DAVID SMITH / 20/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/07/1231 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 53 WEST STREET SITTINGBOURNE KENT ME10 1AN

View Document

25/01/1225 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

21/01/1121 January 2011 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