THE FINANCIAL ADVICE SERVICE LIMITED

2nd Floor, St. Andrew House 2nd Floor, St. Andrew House, Leeds, LS1 5JW, England
StatusACTIVE
Company No.09076401
CategoryPrivate Limited Company
Incorporated09 Jun 2014
Age9 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE FINANCIAL ADVICE SERVICE LIMITED is an active private limited company with number 09076401. It was incorporated 9 years, 11 months, 26 days ago, on 09 June 2014. The company address is 2nd Floor, St. Andrew House 2nd Floor, St. Andrew House, Leeds, LS1 5JW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-24

New address: 2nd Floor, St. Andrew House 119 - 121 the Headrow Leeds LS1 5JW

Old address: 2nd Floor St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-25

Psc name: Buddy Keville

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-25

Psc name: Jeffrey Lange

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Frederick Lange

Change date: 2020-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Peter Simmons

Termination date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Fredrick Lange

Change date: 2019-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW England

New address: 2nd Floor St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW

Change date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Old address: First Floor, Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB England

New address: Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW

Change date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel David Olley

Termination date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-23

Officer name: Philip Edwin Dibb

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-22

Officer name: Gary David Bell

Documents

View document PDF

Resolution

Date: 25 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Craig Parsons

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Jonathan Patrick Robert Gains

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2018

Action Date: 12 Feb 2018

Category: Capital

Type: SH01

Capital : 127,515.81 GBP

Date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-16

Officer name: Mr Daniel David Olley

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Peter Simmons

Appointment date: 2018-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Fredrick Lange

Appointment date: 2018-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-12

Psc name: Tfas Group Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-12

Psc name: Gary David Bell

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-08

Old address: Egerton House 14 Egerton Terrace Rawdon Leeds West Yorkshire LS19 6QA England

New address: First Floor, Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2016

Action Date: 23 May 2016

Category: Capital

Type: SH01

Capital : 126,015.81 GBP

Date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Resolution

Date: 05 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

New address: Egerton House 14 Egerton Terrace Rawdon Leeds West Yorkshire LS19 6QA

Change date: 2016-06-21

Old address: Suite a First Floor Altitude 4 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA

Documents

View document PDF

Resolution

Date: 06 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2016

Action Date: 23 Mar 2016

Category: Capital

Type: SH01

Capital : 101,015.81 GBP

Date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Dec 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-30

Capital : 715.81 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH01

Capital : 1,015.81 GBP

Date: 2015-10-30

Documents

View document PDF

Resolution

Date: 08 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 200,715.81 GBP

Documents

View document PDF

Resolution

Date: 24 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-06

Old address: Limekiln House Arthington Lane Pool in Wharfedale Otley West Yorkshire LS21 1JZ United Kingdom

New address: Suite a First Floor Altitude 4 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-23

Officer name: Jonathan Patrick Robert Gains

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Parsons

Appointment date: 2014-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jan 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2015

Action Date: 23 Dec 2014

Category: Capital

Type: SH01

Capital : 200,700.00 GBP

Date: 2014-12-23

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jan 2015

Action Date: 23 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-23

Documents

View document PDF

Resolution

Date: 22 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 22 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 09 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GALSON PROPERTIES LTD.

53 SPEER ROAD,THAMES DITTON,KT7 0PJ

Number:08367489
Status:ACTIVE
Category:Private Limited Company

REGENCY OILS (WALES) LIMITED

21 GOLD TOPS,NEWPORT,NP20 4PG

Number:08971686
Status:ACTIVE
Category:Private Limited Company

STARTGRADES LTD

8 NEW FORT WAY,BOOTLE,L20 4US

Number:11925465
Status:ACTIVE
Category:Private Limited Company

TAIRTECH LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC412546
Status:ACTIVE
Category:Limited Liability Partnership

THE DECISION STORE LIMITED

163 BRIGHTON ROAD,WORTHING,BN11 2EU

Number:06551595
Status:ACTIVE
Category:Private Limited Company

TIPPLE PUBS LIMITED

1 SELHURST ROAD,LONDON,SE25 5PP

Number:10702816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source