Advanced company searchLink opens in new window

THE INHERITANCE ADVICE SERVICE LIMITED

Company number 04610979

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2010 TM02 Termination of appointment of Geoffrey Spurr as a secretary
10 May 2010 AP03 Appointment of Roland William Jewell as a secretary
14 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
25 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Nov 2009 AD01 Registered office address changed from St Frances House Olding Road Bury St Edmunds Suffolk IP33 3TA United Kingdom on 25 November 2009
05 Jan 2009 363a Return made up to 06/12/08; full list of members
02 Jan 2009 288c Director's change of particulars / melanie sexton / 28/11/2008
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Sep 2008 287 Registered office changed on 19/09/2008 from black dyke farm black dyke road, hockwold thetford norfolk IP26 4JW
21 Feb 2008 287 Registered office changed on 21/02/08 from: c/o geoff spurr & co, 41 forehill, ely cambridgeshire CB7 4AA
29 Jan 2008 363a Return made up to 06/12/07; full list of members
30 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
23 Aug 2007 AA Total exemption small company accounts made up to 31 December 2005
14 Feb 2007 363a Return made up to 06/12/06; full list of members
14 Feb 2007 287 Registered office changed on 14/02/07 from: 41 forehill ely cambridgeshire CB7 4AA
30 Aug 2006 AA Total exemption small company accounts made up to 31 December 2004
07 Feb 2006 363a Return made up to 06/12/05; full list of members
07 Feb 2006 288c Director's particulars changed
11 Apr 2005 AA Total exemption small company accounts made up to 31 December 2003
15 Dec 2004 363s Return made up to 06/12/04; full list of members
20 Apr 2004 363s Return made up to 06/12/03; full list of members
08 Apr 2004 288a New secretary appointed
06 Jan 2004 288b Secretary resigned
06 Jan 2004 287 Registered office changed on 06/01/04 from: 229 nether street london N3 1NT
24 Sep 2003 288c Director's particulars changed