ADVOCATE ASSOCIATE CONSULTANTS LIMITED
Company number 07911648
- Company Overview for ADVOCATE ASSOCIATE CONSULTANTS LIMITED (07911648)
- Filing history for ADVOCATE ASSOCIATE CONSULTANTS LIMITED (07911648)
- People for ADVOCATE ASSOCIATE CONSULTANTS LIMITED (07911648)
- Charges for ADVOCATE ASSOCIATE CONSULTANTS LIMITED (07911648)
- More for ADVOCATE ASSOCIATE CONSULTANTS LIMITED (07911648)
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) |
---|---|---|---|
25 Jun 2024 | MR04 | Satisfaction of charge 079116480002 in full | |
25 Jun 2024 | MR01 | Registration of charge 079116480004, created on 14 June 2024 | |
14 Jun 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
13 Jul 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
21 Jun 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
22 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
29 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
25 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
14 May 2019 | PSC04 | Change of details for Mr Glen Lee Walsh as a person with significant control on 14 May 2019 | |
14 May 2019 | CH03 | Secretary's details changed for Mr Glen Lee Walsh on 14 May 2019 | |
14 May 2019 | CH01 | Director's details changed for Mr Glen Lee Walsh on 14 May 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
13 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jul 2017 | AD01 | Registered office address changed from Merchants House 4th Floor Crook Street Chester CH1 2BE United Kingdom to The Plaza 100 Old Hall Street Liverpool L3 9QJ on 5 July 2017 | |
11 May 2017 | AD01 | Registered office address changed from Building 2 Exchange Quay Salford Quays Manchester M5 3EB to Merchants House 4th Floor Crook Street Chester CH1 2BE on 11 May 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
21 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |