TRUST ADVICE SOLUTIONS CIC

Company Documents

DateDescription
10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

07/03/257 March 2025 Change of details for Mr James David Pavey as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Mr James David Pavey on 2025-03-07

View Document

07/03/257 March 2025 Application to strike the company off the register

View Document

07/03/257 March 2025 Registered office address changed from Unit 2 the Broadbridge Business Centre Delling Lane Bosham West Sussex PO18 8NF to 6-8 Freeman Street Grimsby DN32 7AA on 2025-03-07

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

02/01/222 January 2022 Micro company accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR DARYL MARTIN

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

04/05/204 May 2020 CESSATION OF DARYL FREDERICK MARTIN AS A PSC

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID PAVEY

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR JAMES DAVID PAVEY

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASHMENT

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL GARNETT

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANITA MARTIN

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, SECRETARY KARE FINANCIAL MANAGEMENT CONSULTANCY LTD

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR ANTHONY JAMES ASHMENT

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MRS RACHEL JACQUELINE GARNETT

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASHMENT

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 38 SHERWOOD ROAD BOGNOR REGIS WEST SUSSEX PO22 9DR

View Document

14/05/1814 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

11/05/1711 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

06/06/166 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/02/167 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

06/08/156 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 CORPORATE SECRETARY APPOINTED KARE FINANCIAL MANAGEMENT CONSULTANCY LTD

View Document

22/02/1522 February 2015 APPOINTMENT TERMINATED, SECRETARY IEL MANAGEMENT SERVICES LIMITED

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM SOVEREIGN CENTRE POPLARS YAPTON LANE WALBERTON WEST SUSSEX BN18 0AS

View Document

27/11/1427 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IEL MANAGEMENT SERVICES LIMITED / 27/11/2014

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MRS REBECCA CLAIRE BENFORD-BLOWS

View Document

13/08/1413 August 2014 COMPANY NAME CHANGED ALLIANCE FOR THE VOLUNTARY SECTOR LIMITED CERTIFICATE ISSUED ON 13/08/14

View Document

13/08/1413 August 2014 CONVERSION TO A CIC

View Document

13/08/1413 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1412 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA PAULINE MARTIN / 01/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL FREDERICK MARTIN / 01/02/2014

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR ANTHONY JAMES ASHMENT

View Document

02/04/122 April 2012 PREVSHO FROM 28/02/2013 TO 31/03/2012

View Document

15/03/1215 March 2012 CORPORATE SECRETARY APPOINTED IEL MANAGEMENT SERVICES LIMITED

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM FLAT 7 SABEY COURT ALBERT ROAD BOGNOR REGIS WEST SUSSEX PO21 1LU UNITED KINGDOM

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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