ADVANCE APPROVAL CONSULTANCY SERVICES LTD

Register to unlock more data on OkredoRegister

ADVANCE APPROVAL CONSULTANCY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04656892

Incorporation date

05/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Union Building, 51-59 Rose Lane, Norwich NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2003)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon17/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon08/02/2022
Notification of Matthew John Roberts as a person with significant control on 2016-04-06
dot icon24/11/2021
Termination of appointment of Aston Shaw Limited as a director on 2021-11-23
dot icon09/11/2021
Certificate of change of name
dot icon10/06/2021
Compulsory strike-off action has been discontinued
dot icon09/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon09/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon09/06/2020
Appointment of Mr Sotiris Christophi as a director on 2020-06-09
dot icon09/06/2020
Termination of appointment of Daniel Scott Overton as a director on 2020-06-09
dot icon09/06/2020
Termination of appointment of Dominic Shaw as a director on 2020-06-09
dot icon14/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon14/01/2020
Registered office address changed from 11 King Street Kings Lynn Norfolk PE30 1ET to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 2020-01-14
dot icon26/09/2019
Termination of appointment of Matthew John Roberts as a director on 2019-08-31
dot icon09/08/2019
Rectified TM01 was removed from the IN01 on 20/11/2019 because it is factually inaccurate or is derived from something factually inaccurate.
dot icon29/07/2019
Notice of removal of a director
dot icon20/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon08/03/2018
Confirmation statement made on 2018-02-05 with updates
dot icon02/03/2018
Notification of Aston Shaw Limited as a person with significant control on 2017-09-28
dot icon02/03/2018
Cessation of Alan Frank Haslam as a person with significant control on 2017-02-28
dot icon02/03/2018
Cessation of Neil Gordon Kirby as a person with significant control on 2017-09-28
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/10/2017
Termination of appointment of Neil Gordon Kirby as a director on 2017-09-28
dot icon20/10/2017
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon18/10/2017
Appointment of Aston Shaw Limited as a director on 2017-09-28
dot icon11/10/2017
Appointment of Mr Dominic Shaw as a director on 2017-09-28
dot icon11/10/2017
Appointment of Mr Daniel Scott Overton as a director on 2017-09-28
dot icon10/10/2017
Termination of appointment of Neil Gordon Kirby as a secretary on 2017-09-28
dot icon14/03/2017
Termination of appointment of Alan Frank Haslam as a director on 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/02/2016
Annual return made up to 2016-02-05
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/03/2015
Annual return made up to 2015-02-05
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon12/02/2014
Secretary's details changed for Mr Neil Gordon Kirby on 2013-10-10
dot icon12/02/2014
Director's details changed for Mr Neil Gordon Kirby on 2013-10-10
dot icon12/02/2014
Director's details changed for Mr Neil Gordon Kirby on 2013-09-01
dot icon12/02/2014
Secretary's details changed for Mr Neil Gordon Kirby on 2013-09-01
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/09/2010
Appointment of Mr Matthew Roberts as a director
dot icon17/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/02/2009
Return made up to 05/02/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/02/2008
Return made up to 05/02/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/02/2007
Return made up to 05/02/07; full list of members
dot icon10/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/02/2006
Accounting reference date extended from 28/02/06 to 30/04/06
dot icon15/02/2006
Return made up to 05/02/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon03/03/2005
Return made up to 05/02/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon16/11/2004
Memorandum and Articles of Association
dot icon16/11/2004
Resolutions
dot icon19/02/2004
Return made up to 05/02/04; full list of members
dot icon19/02/2004
Ad 05/02/03--------- £ si 999@1=999 £ ic 1/1000
dot icon04/04/2003
Particulars of mortgage/charge
dot icon05/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
334.56K
-
0.00
42.31K
-
2022
11
324.30K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christophi, Sotiris
Director
09/06/2020 - Present
59
Shaw, Dominic
Director
28/09/2017 - 09/06/2020
11
Haslam, Alan Frank
Director
05/02/2003 - 28/02/2017
1
Kirby, Neil Gordon
Director
05/02/2003 - 28/09/2017
4
Roberts, Matthew John
Director
01/09/2010 - 31/08/2019
17

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE APPROVAL CONSULTANCY SERVICES LTD

ADVANCE APPROVAL CONSULTANCY SERVICES LTD is an(a) Active company incorporated on 05/02/2003 with the registered office located at The Union Building, 51-59 Rose Lane, Norwich NR1 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE APPROVAL CONSULTANCY SERVICES LTD?

toggle

ADVANCE APPROVAL CONSULTANCY SERVICES LTD is currently Active. It was registered on 05/02/2003 .

Where is ADVANCE APPROVAL CONSULTANCY SERVICES LTD located?

toggle

ADVANCE APPROVAL CONSULTANCY SERVICES LTD is registered at The Union Building, 51-59 Rose Lane, Norwich NR1 1BY.

What does ADVANCE APPROVAL CONSULTANCY SERVICES LTD do?

toggle

ADVANCE APPROVAL CONSULTANCY SERVICES LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ADVANCE APPROVAL CONSULTANCY SERVICES LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.