Advanced company searchLink opens in new window

CAREERS ADVICE LIMITED

Company number 06334606

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)
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
03 Aug 2016 AP01 Appointment of Mrs Hilary Elizabeth Omissi as a director on 3 August 2016
03 Aug 2016 TM01 Termination of appointment of Laura Ann Coughtrie as a director on 3 August 2016
15 Jun 2016 AA Accounts for a dormant company made up to 31 March 2015
27 Aug 2015 TM02 Termination of appointment of Blandy Services Limited as a secretary on 27 August 2015
19 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
26 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Aug 2014 AD04 Register(s) moved to registered office address 11Th Floor Ocean House the Ring Bracknell Berkshire RG12 1AX
13 Dec 2013 AA Full accounts made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
11 Sep 2013 CH01 Director's details changed for Mr Terry Arthur Stock on 1 September 2013
11 Sep 2013 AD01 Registered office address changed from Pacific House Imperial Way Reading Berkshire RG2 0TF on 11 September 2013
22 May 2013 AP01 Appointment of Mr Terry Arthur Stock as a director
22 May 2013 TM01 Termination of appointment of Lesley Taylor as a director
03 Jan 2013 AA Full accounts made up to 31 March 2012
31 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
31 Aug 2012 AD02 Register inspection address has been changed from Blandy & Blandy Llp One Friar Street Reading Berkshire RG1 1DA United Kingdom
31 Aug 2012 CH04 Secretary's details changed for Blandy Services Limited on 1 January 2012
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Oct 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
20 Oct 2011 AP01 Appointment of Mrs Laura Coughtrie as a director
20 Oct 2011 TM01 Termination of appointment of Michael Ridgeway as a director
04 Jan 2011 CERTNM Company name changed connexions services LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-17