- Company Overview for ACCOUNTING ADVICE LIMITED (08084466)
- Filing history for ACCOUNTING ADVICE LIMITED (08084466)
- People for ACCOUNTING ADVICE LIMITED (08084466)
- Charges for ACCOUNTING ADVICE LIMITED (08084466)
- More for ACCOUNTING ADVICE LIMITED (08084466)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
18 Jan 2024 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
07 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
11 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2023 | AD01 | Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA United Kingdom to 4 Grange Avenue Hanham Bristol BS15 3PF on 8 April 2023 | |
08 Apr 2023 | TM01 | Termination of appointment of Michael Joseph Purcell as a director on 28 February 2023 | |
08 Apr 2023 | AP01 | Appointment of Mr Mark Robert Buttery as a director on 28 February 2023 | |
08 Apr 2023 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
18 Sep 2019 | AA | Micro company accounts made up to 31 August 2019 | |
05 Jul 2019 | MR01 | Registration of charge 080844660001, created on 3 July 2019 | |
12 Dec 2018 | PSC01 | Notification of Clare Margaret Buttery as a person with significant control on 1 September 2017 | |
12 Dec 2018 | PSC01 | Notification of Mark Robert Buttery as a person with significant control on 1 September 2017 | |
12 Dec 2018 | PSC07 | Cessation of Michael Joseph Purcell as a person with significant control on 1 September 2017 | |
12 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 August 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
29 Mar 2018 | TM01 | Termination of appointment of Mark Robert Buttery as a director on 10 September 2017 |