Advanced company searchLink opens in new window

ADVANCE365 LTD

Company number 11042616

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)
04 Sep 2023 AD01 Registered office address changed from 5 Britannia House Point Pleasant Industrial Estate Wallsend NE28 6HA England to 8E West Chirton North Industrial Estate North Shields NE29 8SD on 4 September 2023
25 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
03 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
17 Feb 2023 TM01 Termination of appointment of Derrick Halliwell as a director on 15 December 2022
12 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
19 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with updates
08 Jun 2022 MR01 Registration of charge 110426160002, created on 1 June 2022
05 Apr 2022 AP01 Appointment of Mr Derrick Halliwell as a director on 21 March 2022
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
05 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
26 Aug 2020 AA Micro company accounts made up to 30 November 2019
09 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jun 2020 MA Memorandum and Articles of Association
09 Jun 2020 SH08 Change of share class name or designation
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
06 Jan 2020 PSC01 Notification of Jill Halliwell as a person with significant control on 6 January 2020
06 Jan 2020 PSC07 Cessation of Veronica Gullane as a person with significant control on 6 January 2020
06 Jan 2020 CS01 Confirmation statement made on 31 October 2019 with updates
18 Dec 2019 MR01 Registration of charge 110426160001, created on 13 December 2019
04 Sep 2019 AA Micro company accounts made up to 30 November 2018
17 Jan 2019 AP01 Appointment of Mrs Jill Halliwell as a director on 17 January 2019
10 Dec 2018 TM01 Termination of appointment of Veronica Gullane as a director on 10 December 2018
10 Dec 2018 AP01 Appointment of Ms Jeorgia Allen as a director on 10 December 2018
04 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
14 Sep 2018 AD01 Registered office address changed from 5 Brinkburn House Point Pleasant Industrial Estate Wallsend NE28 6HA England to 5 Britannia House Point Pleasant Industrial Estate Wallsend NE28 6HA on 14 September 2018