Advanced company searchLink opens in new window

DEBT ADVICE EXPERT LIMITED

Company number 11917512

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)
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
  • GBP 300
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
01 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-01
  • GBP 100