THE FINANCIAL ADVICE SERVICE LIMITED
Status | ACTIVE |
Company No. | 09076401 |
Category | Private Limited Company |
Incorporated | 09 Jun 2014 |
Age | 9 years, 11 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 06 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 08 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 24 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 22 Jan 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 22 Jan 2015
Category: Capital
Type: SH08
Documents
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
Capital alter shares subdivision
Date: 22 Jan 2015
Action Date: 23 Dec 2014
Category: Capital
Type: SH02
Date: 2014-12-23
Documents
Resolution
Date: 22 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
53 SPEER ROAD,THAMES DITTON,KT7 0PJ
Number: | 08367489 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GOLD TOPS,NEWPORT,NP20 4PG
Number: | 08971686 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NEW FORT WAY,BOOTLE,L20 4US
Number: | 11925465 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC412546 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
163 BRIGHTON ROAD,WORTHING,BN11 2EU
Number: | 06551595 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SELHURST ROAD,LONDON,SE25 5PP
Number: | 10702816 |
Status: | ACTIVE |
Category: | Private Limited Company |