THE ADVANCE CONSULTANCY (UK) LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 Application to strike the company off the register

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

22/08/2322 August 2023 Previous accounting period shortened from 2024-02-28 to 2023-07-31

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

06/01/216 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / KIM ANNE WALKER / 04/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLY ANN WALKER / 02/01/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/10/1824 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/09/1713 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/09/1522 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/09/1416 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/09/139 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/09/1220 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/09/1116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/05/112 May 2011 REGISTERED OFFICE CHANGED ON 02/05/2011 FROM C/O WALKER PARTNERSHIP (SCOT) LLP FEDERATION HOUSE 222-224 QUEENSFERRY ROAD EDINBURGH EH4 2BN SCOTLAND

View Document

24/11/1024 November 2010 CURREXT FROM 30/09/2010 TO 28/02/2011

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM SEVEN OAKS HOUSE 35 BUIE RIGG KIRKLISTON WEST LOTHIAN EH29 9FE UNITED KINGDOM

View Document

08/09/108 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLY ANN WALKER / 04/09/2010

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLY ANN WALKER / 08/09/2009

View Document

04/09/094 September 2009 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