- Company Overview for DEBT ADVICE EXPERT LIMITED (11917512)
- Filing history for DEBT ADVICE EXPERT LIMITED (11917512)
- People for DEBT ADVICE EXPERT LIMITED (11917512)
- More for DEBT ADVICE EXPERT LIMITED (11917512)
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) |
---|---|---|---|
06 Jan 2025 | TM01 | Termination of appointment of Roy Anderson as a director on 6 January 2025 | |
22 Dec 2024 | TM01 | Termination of appointment of Nathan Edward Gage as a director on 22 December 2024 | |
04 Nov 2024 | AD01 | Registered office address changed from 58 Woodheys Drive Sale Cheshire M33 4JD United Kingdom to Floor 3 Dale House Tiviot Dale Stockport Cheshire SK1 1TA on 4 November 2024 | |
30 Jun 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 April 2023 | |
27 Jan 2024 | AA01 | Previous accounting period extended from 30 April 2023 to 31 July 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
10 May 2023 | TM01 | Termination of appointment of Susan Walker as a director on 10 May 2023 | |
22 Feb 2023 | AP01 | Appointment of Mrs Susan Walker as a director on 22 February 2023 | |
31 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Nathan Edward Gage as a director on 27 November 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to 58 Woodheys Drive Sale Cheshire M33 4JD on 27 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
03 Dec 2019 | AD01 | Registered office address changed from 014 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY United Kingdom to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 3 December 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
03 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 29 May 2019
|
|
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
01 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-01
|