Advanced company searchLink opens in new window

ANGEL ADVANCE LIMITED

Company number 08080440

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 May 2018 CH01 Director's details changed for Mrs Joanne Louise Whittaker on 23 March 2018
14 May 2018 PSC04 Change of details for Mrs Joanne Louise Whittaker as a person with significant control on 23 March 2018
18 Dec 2017 AA Accounts for a small company made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
12 Jul 2017 PSC01 Notification of Fred Done as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Joanne Louise Whittaker as a person with significant control on 6 April 2016
23 Dec 2016 AA Accounts for a small company made up to 31 March 2016
08 Dec 2016 AP01 Appointment of Mr Paul James Kirszanek as a director on 6 December 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 150,200
09 Jan 2016 AA Accounts for a small company made up to 31 March 2015
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 150,200
01 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 150,200
01 Aug 2015 CH01 Director's details changed for Mrs Joanne Louise Whittaker on 30 June 2015
13 Jan 2015 AA Accounts for a small company made up to 31 March 2014
19 Dec 2014 AD01 Registered office address changed from Unit 4a Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB to 850 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 19 December 2014
20 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 200
12 Jan 2014 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
08 Nov 2013 MR01 Registration of charge 080804400001
05 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 July 2013
  • GBP 200
30 Oct 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
28 Oct 2013 AD01 Registered office address changed from the Spectrum Benson Road Birchwood Warrington WA3 7PQ England on 28 October 2013
06 Aug 2013 CERTNM Company name changed money and debt LTD\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-07-30
06 Aug 2013 CONNOT Change of name notice
23 Jul 2013 TM01 Termination of appointment of Thomas Jones as a director
23 Jul 2013 AD01 Registered office address changed from West 1 Business Centre West Dock Street Hull HU3 4HH England on 23 July 2013