Advanced company searchLink opens in new window

ADVANCE MOTORS (LEEDS) LTD

Company number 01425605

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)
25 Apr 2024 AA Micro company accounts made up to 30 December 2023
25 Sep 2023 AA Micro company accounts made up to 30 December 2022
24 Aug 2023 AD01 Registered office address changed from 2 Mount Parade Harrogate HG1 1BX England to Unit 9 Innovation Centre Conyngham Hall Bond End Knaresborough HG5 9AY on 24 August 2023
09 Jul 2023 PSC04 Change of details for Mr Michael Edward Duffy as a person with significant control on 9 July 2023
09 Jul 2023 CH03 Secretary's details changed for Gavan Duffy on 9 July 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 30 December 2021
29 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
07 May 2021 AD01 Registered office address changed from C/O Mitchell Wellock Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England to 2 Mount Parade Harrogate HG1 1BX on 7 May 2021
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
11 Jun 2020 CH01 Director's details changed for Gavan Michael Duffy on 10 June 2020
11 Jun 2020 CH03 Secretary's details changed for Gavan Duffy on 10 June 2020
19 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
10 Jun 2019 AD01 Registered office address changed from C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER United Kingdom to C/O Mitchell Wellock Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 10 June 2019
29 May 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
12 Jul 2017 CH03 Secretary's details changed
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
20 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 10,000