ADVANCE APPROVAL CONSULTANCY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

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

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

08/02/228 February 2022 Notification of Matthew John Roberts as a person with significant control on 2016-04-06

View Document

24/11/2124 November 2021 Termination of appointment of Aston Shaw Limited as a director on 2021-11-23

View Document

09/11/219 November 2021 Certificate of change of name

View Document

10/06/2110 June 2021 DISS40 (DISS40(SOAD))

View Document

09/06/219 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

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

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR SOTIRIS CHRISTOPHI

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SHAW

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL OVERTON

View Document

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

View Accounts

14/02/2014 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 11 KING STREET KINGS LYNN NORFOLK PE30 1ET

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERTS

View Document

09/08/199 August 2019

View Document

29/07/1929 July 2019 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 01/03/18 STATEMENT OF CAPITAL GBP 1001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

02/03/182 March 2018 CESSATION OF ALAN FRANK HASLAM AS A PSC

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTON SHAW LIMITED

View Document

02/03/182 March 2018 CESSATION OF NEIL GORDON KIRBY AS A PSC

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL KIRBY

View Document

20/10/1720 October 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

18/10/1718 October 2017 CORPORATE DIRECTOR APPOINTED ASTON SHAW LIMITED

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR DOMINIC SHAW

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR DANIEL SCOTT OVERTON

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY NEIL KIRBY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HASLAM

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 05/02/16 NO CHANGES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 05/02/15 NO CHANGES

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GORDON KIRBY / 10/10/2013

View Document

12/02/1412 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GORDON KIRBY / 01/09/2013

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GORDON KIRBY / 01/09/2013

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GORDON KIRBY / 10/10/2013

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/03/1125 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR MATTHEW ROBERTS

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1025 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0621 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0419 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 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