Advanced company searchLink opens in new window

ADVANCIS HOLDINGS LIMITED

Company number 10290397

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
14 May 2021 AD01 Registered office address changed from Alexandra Court Carrs Road Cheadle Cheshire SK8 2JY United Kingdom to 1 Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ on 14 May 2021
23 Apr 2021 AP01 Appointment of Mr Neil Graeme Critchley as a director on 16 April 2021
08 Feb 2021 AP01 Appointment of Mr Marc Richard Howells as a director on 14 January 2021
23 Dec 2020 TM01 Termination of appointment of Nicholas Adam Zapolski as a director on 16 December 2020
28 Aug 2020 AA Total exemption full accounts made up to 29 November 2019
20 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
03 Aug 2020 TM01 Termination of appointment of Melih Sakir Basar as a director on 30 July 2020
17 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
17 Mar 2020 PSC08 Notification of a person with significant control statement
17 Mar 2020 PSC07 Cessation of Hamid Reza Seyed Akhavan as a person with significant control on 17 January 2020
18 Sep 2019 TM01 Termination of appointment of Robert Ian Templeton as a director on 18 June 2019
27 Aug 2019 AA Total exemption full accounts made up to 29 November 2018
19 Aug 2019 CH01 Director's details changed for Mr Nicholas Adam Zapolski on 7 March 2019
19 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
02 May 2019 CS01 Confirmation statement made on 9 April 2019 with updates
21 Feb 2019 TM01 Termination of appointment of Bryan Joseph Unsworth as a director on 8 February 2019
27 Dec 2018 MR01 Registration of charge 102903970003, created on 20 December 2018
06 Sep 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
20 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
13 Jul 2018 MR01 Registration of charge 102903970002, created on 28 June 2018
20 Apr 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
22 Aug 2017 MR01 Registration of charge 102903970001, created on 17 August 2017