Advanced company searchLink opens in new window

ADVANCE APPROVAL CONSULTANCY SERVICES LTD

Company number 04656892

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)
08 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with updates
02 Mar 2018 PSC02 Notification of Aston Shaw Limited as a person with significant control on 28 September 2017
02 Mar 2018 PSC07 Cessation of Alan Frank Haslam as a person with significant control on 28 February 2017
02 Mar 2018 PSC07 Cessation of Neil Gordon Kirby as a person with significant control on 28 September 2017
21 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
27 Oct 2017 TM01 Termination of appointment of Neil Gordon Kirby as a director on 28 September 2017
20 Oct 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
18 Oct 2017 AP02 Appointment of Aston Shaw Limited as a director on 28 September 2017
11 Oct 2017 AP01 Appointment of Mr Dominic Shaw as a director on 28 September 2017
11 Oct 2017 AP01 Appointment of Mr Daniel Scott Overton as a director on 28 September 2017
10 Oct 2017 TM02 Termination of appointment of Neil Gordon Kirby as a secretary on 28 September 2017
14 Mar 2017 TM01 Termination of appointment of Alan Frank Haslam as a director on 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Feb 2016 AR01 Annual return made up to 5 February 2016
Statement of capital on 2016-02-09
  • GBP 1,000
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Mar 2015 AR01 Annual return made up to 5 February 2015
Statement of capital on 2015-03-24
  • GBP 1,000
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
12 Feb 2014 CH03 Secretary's details changed for Mr Neil Gordon Kirby on 10 October 2013
12 Feb 2014 CH01 Director's details changed for Mr Neil Gordon Kirby on 10 October 2013
12 Feb 2014 CH01 Director's details changed for Mr Neil Gordon Kirby on 1 September 2013
12 Feb 2014 CH03 Secretary's details changed for Mr Neil Gordon Kirby on 1 September 2013
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders