Advanced company searchLink opens in new window

ADVANCING ANALYTICS LIMITED

Company number 11635293

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)
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
01 Aug 2023 PSC04 Change of details for Mr Simon Andrew Whiteley as a person with significant control on 1 June 2023
01 Aug 2023 PSC04 Change of details for Mr Terry Paul Mccann as a person with significant control on 1 June 2023
01 Aug 2023 PSC02 Notification of Advancing Group Limited as a person with significant control on 1 June 2023
12 Dec 2022 PSC04 Change of details for Mr Terry Paul Mccann as a person with significant control on 17 June 2019
28 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
25 Mar 2022 AD01 Registered office address changed from 139 Churchfields Drive Bovey Tracey Newton Abbot TQ13 9QZ England to 344-354 Grays Inn Road London WC1X 8BP on 25 March 2022
23 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
17 Mar 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
12 Nov 2021 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to 139 Churchfields Drive Bovey Tracey Newton Abbot TQ13 9QZ on 12 November 2021
07 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
23 Sep 2021 PSC04 Change of details for Mr Terry Paul Mccann as a person with significant control on 22 October 2018
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
25 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
27 May 2020 AA Micro company accounts made up to 31 October 2019
26 Sep 2019 PSC01 Notification of Simon Whiteley as a person with significant control on 17 June 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
04 Sep 2019 CH01 Director's details changed for Mr Simon Andrew Whiteley on 4 September 2019
04 Sep 2019 CH01 Director's details changed for Mr Terry Paul Mccann on 4 September 2019
04 Sep 2019 PSC04 Change of details for Mr Terry Paul Mccann as a person with significant control on 4 September 2019
03 Sep 2019 PSC04 Change of details for Mr Terry Paul Mccann as a person with significant control on 17 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Simon Andrew Whiteley on 10 June 2019
10 Jun 2019 AP01 Appointment of Mr Simon Andrew Whiteley as a director on 3 June 2019
17 Dec 2018 AD01 Registered office address changed from 139 Churchfields Drive Bovey Tracey Newton Abbot TQ13 9QZ United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 17 December 2018