Advanced company searchLink opens in new window

ACCOUNTING ADVICE SUPPLIES LIMITED

Company number 08876836

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)
02 Nov 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
31 May 2024 AA Micro company accounts made up to 31 August 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
30 Oct 2023 AD01 Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA United Kingdom to 342 Bloomfield Road Bath BA2 2PB on 30 October 2023
30 Oct 2023 TM01 Termination of appointment of Mark Robert Buttery as a director on 30 October 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
17 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
29 May 2022 AA Micro company accounts made up to 31 August 2021
21 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
26 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 August 2020
10 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 August 2019
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
11 Dec 2018 AA Micro company accounts made up to 31 August 2018
21 Jun 2018 AA Micro company accounts made up to 31 August 2017
21 Mar 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 August 2017
21 Mar 2018 AD01 Registered office address changed from 342 Bloomfield Road Bath BA2 2PB to 20 Ellacombe Road Longwell Green Bristol BS30 9BA on 21 March 2018
15 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
05 Dec 2017 AP01 Appointment of Mr Mark Robert Buttery as a director on 1 September 2017
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
29 Nov 2016 AA Micro company accounts made up to 28 February 2016
23 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued