Advanced company searchLink opens in new window

EXPEDITE ADVISE LIMITED

Company number 05698091

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)
16 May 2024 LIQ02 Statement of affairs
16 May 2024 AD01 Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU England to C/O Begbies Traynor (Central) Llp,5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 16 May 2024
16 May 2024 600 Appointment of a voluntary liquidator
16 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-03
29 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
10 May 2023 CERTNM Company name changed a touch of LTD\certificate issued on 10/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-10
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
25 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
25 Jun 2022 AD01 Registered office address changed from 27 27 the Potteries Linden Park Road Tunbridge Wells TN2 5FR England to Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU on 25 June 2022
23 Jun 2022 AD01 Registered office address changed from 12 Alameda Road Waterlooville PO7 5HD England to 27 27 the Potteries Linden Park Road Tunbridge Wells TN2 5FR on 23 June 2022
23 Jun 2022 TM01 Termination of appointment of Szilvia Szakacs as a director on 20 June 2022
23 Jun 2022 TM02 Termination of appointment of Michelle Beech as a secretary on 10 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
15 Jun 2022 PSC01 Notification of Peter David Bell as a person with significant control on 15 June 2022
15 Jun 2022 AP01 Appointment of Mr Peter David Bell as a director on 15 June 2022
20 May 2022 TM01 Termination of appointment of Peter David Oliver Bell as a director on 19 May 2022
20 May 2022 PSC07 Cessation of Peter David Bell as a person with significant control on 19 May 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
10 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Aug 2021 MR04 Satisfaction of charge 056980910002 in full
21 Aug 2021 MR04 Satisfaction of charge 056980910003 in full
16 Aug 2021 PSC04 Change of details for Mr Peter David Bell as a person with significant control on 16 August 2021
16 Aug 2021 CH01 Director's details changed for Ms Szilvia Szakacs on 16 August 2021
16 Aug 2021 CH01 Director's details changed for Mr Peter David Oliver Bell on 16 August 2021