EXPERT ADVICE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

11/03/2111 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON JAMES HAXTON / 10/05/2019

View Document

25/02/1925 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR APPOINTED SARAH KATE DUNCAN

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH KATE DUNCAN

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / KEVIN RICHARD MACKENZIE DUNCAN / 03/09/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / GORDON JAMES HAXTON / 01/04/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD MACKENZIE DUNCAN / 01/04/2015

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1414 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/05/1317 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1210 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/119 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD MACKENZIE DUNCAN / 09/05/2011

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/106 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: CENTRAL HOUSE 124 HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1NS

View Document

15/05/0015 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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