ADVANCE ACCOUNTANCY LIMITED
Status | ACTIVE |
Company No. | 10124243 |
Category | Private Limited Company |
Incorporated | 14 Apr 2016 |
Age | 8 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
ADVANCE ACCOUNTANCY LIMITED is an active private limited company with number 10124243. It was incorporated 8 years, 1 month, 21 days ago, on 14 April 2016. The company address is 71 - 73 Hoghton Street, Southport, PR9 0PR, Merseyside, England.
Company Fillings
Confirmation statement with updates
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Cessation of a person with significant control
Date: 05 Mar 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-28
Psc name: Janice Hurst
Documents
Notification of a person with significant control
Date: 05 Mar 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Advance Accountancy Holdings Limited
Notification date: 2024-02-28
Documents
Cessation of a person with significant control
Date: 05 Mar 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert William Thompson
Cessation date: 2024-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Appoint person director company with name date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Tobin
Appointment date: 2023-05-31
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Confirmation statement with updates
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital name of class of shares
Date: 28 Apr 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Change person director company with change date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-31
Officer name: Mr Robert William Thompson
Documents
Change person director company with change date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-31
Officer name: Janice Hurst
Documents
Capital allotment shares
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-10
Capital : 1,000 GBP
Documents
Resolution
Date: 10 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jun 2016
Action Date: 01 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101242430001
Charge creation date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2016
Action Date: 23 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-23
Old address: 68 Abbot Meadow Penwortham Preston PR1 9JX England
New address: 71 - 73 Hoghton Street Southport Merseyside PR9 0PR
Documents
Some Companies
33 JERMYN STREET,,SW1Y 6DN
Number: | LP004821 |
Status: | ACTIVE |
Category: | Limited Partnership |
CAPEL LOGISTICS & SERVICES LTD
9 BYFORD COURT CROCKATT ROAD,IPSWICH,IP7 6RD
Number: | 11234415 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLINGS,EXETER,EX5 5DW
Number: | 11109427 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A BROOKLANDS AVENUE,SHEFFIELD,S10 4GA
Number: | 11577339 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRANTON AVENUE,TYNE AND WEAR,NE31 2LR
Number: | 05624326 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORIGINAL BRITISH BOTTLE COMPANY LIMITED
37 WARREN STREET,LONDON,W1T 6AD
Number: | 09052292 |
Status: | ACTIVE |
Category: | Private Limited Company |