FRONTLINE DEBT ADVICE (UK)

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

18/03/2518 March 2025 Appointment of Mr Gurmit Dhendsa as a director on 2025-03-13

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

12/08/2412 August 2024 Appointment of Mr James Kevin Neve as a director on 2024-08-08

View Document

02/02/242 February 2024 Termination of appointment of Brian Pollard as a director on 2024-01-25

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Director's details changed for Neil Ellis on 2023-06-22

View Document

19/06/2319 June 2023 Termination of appointment of Robert Muzeen as a director on 2023-06-15

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

22/12/2222 December 2022 Termination of appointment of Malcolm William Lemon as a director on 2022-09-29

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-03-31

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH VERONICA NELSON / 20/04/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 DIRECTOR APPOINTED ELIZABETH VERONICA NELSON

View Document

13/01/2013 January 2020 SAIL ADDRESS CHANGED FROM: THE FIRS FAIRWAYS HINDHEAD SURREY GU26 6PJ ENGLAND

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR WILLIAM GRAHAM KENNEDY

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CARTER

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE FISHER / 08/10/2019

View Document

12/09/1912 September 2019 SECRETARY APPOINTED MR WILLIAM GRAHAM KENNEDY

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 3 COUNTIES CHURCH KINGS ROAD HASLEMERE SURREY GU27 2QA

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, SECRETARY MALCOLM CARTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

09/12/169 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH POTTER

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MRS MICHELLE FISHER

View Document

30/01/1630 January 2016 26/01/16 NO MEMBER LIST

View Document

15/11/1515 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED MR MALCOLM CARTER

View Document

27/01/1527 January 2015 26/01/15 NO MEMBER LIST

View Document

23/09/1423 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM C/O 3 COUNTES CHURCH KINGS ROAD HASLEMERE SURREY GU27 2QA ENGLAND

View Document

20/02/1420 February 2014 26/01/14 NO MEMBER LIST

View Document

18/07/1318 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH POTTER

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED DR KEITH ERIC POTTER

View Document

26/01/1326 January 2013 26/01/13 NO MEMBER LIST

View Document

26/01/1326 January 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCES MOODY

View Document

10/10/1210 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 26/01/12 NO MEMBER LIST

View Document

08/02/128 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/02/127 February 2012 SAIL ADDRESS CREATED

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR ROBERT MUZEEN

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR BRIAN POLLARD

View Document

04/10/114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 26/01/11 NO MEMBER LIST

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 PREVSHO FROM 31/01/2011 TO 31/03/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM, THE FIRS FAIRWAYS, HINDHEAD, SURREY, GU26 6PJ

View Document

26/01/1026 January 2010 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