Advanced company searchLink opens in new window

ADVNCR ADMINISTRATION SERVICES UK LTD

Company number 11139204

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)
14 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2025 DS01 Application to strike the company off the register
12 Apr 2024 TM01 Termination of appointment of Philip George Mordecai as a director on 8 March 2024
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
09 Jan 2024 TM01 Termination of appointment of Mark Edwin Healey as a director on 9 January 2024
11 May 2023 AP01 Appointment of Mr Philip George Mordecai as a director on 31 March 2023
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
12 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
13 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
09 Sep 2021 AP01 Appointment of Simon William Harvey Hosken as a director on 12 July 2021
29 Jul 2021 TM01 Termination of appointment of Philip Thomas Tucker as a director on 12 July 2021
29 Jul 2021 TM01 Termination of appointment of Simon Paul Tucker as a director on 12 July 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
07 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
08 Nov 2018 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to The Westworks Unit 14 195 Wood Lane London W12 7FQ on 8 November 2018
04 Jun 2018 AA01 Current accounting period extended from 31 January 2019 to 30 June 2019
09 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-09
  • GBP 1