ADVANCED SELECTION LIMITED

Register to unlock more data on OkredoRegister

ADVANCED SELECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04993614

Incorporation date

12/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Pkf Gm, 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2003)
dot icon18/12/2025
Final Gazette dissolved following liquidation
dot icon18/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon27/12/2024
Liquidators' statement of receipts and payments to 2024-10-24
dot icon28/11/2023
Liquidators' statement of receipts and payments to 2023-10-24
dot icon25/11/2022
Liquidators' statement of receipts and payments to 2022-10-24
dot icon23/08/2022
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2022-08-23
dot icon22/06/2022
Resignation of a liquidator
dot icon15/11/2021
Appointment of a voluntary liquidator
dot icon12/11/2021
Registered office address changed from 13 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2021-11-12
dot icon12/11/2021
Resolutions
dot icon12/11/2021
Statement of affairs
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon29/04/2020
Termination of appointment of Stephen Lea as a director on 2020-04-29
dot icon28/04/2020
Appointment of Mr Miles Everingham as a director on 2020-04-01
dot icon17/01/2020
Micro company accounts made up to 2019-04-30
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon07/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon03/10/2018
Micro company accounts made up to 2018-04-30
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon01/12/2017
Micro company accounts made up to 2017-04-30
dot icon03/01/2017
Change of share class name or designation
dot icon28/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon10/12/2014
Director's details changed for Mr Andrew Heywood Hughes on 2014-03-31
dot icon01/05/2014
Appointment of Mr Stephen Lea as a director
dot icon23/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/05/2013
Registration of charge 049936140002
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon06/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon04/08/2009
Resolutions
dot icon04/08/2009
Gbp ic 67/60\03/07/09\gbp sr 7@1=7\
dot icon03/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2009
Appointment terminated director miles everingham
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/12/2008
Return made up to 01/12/08; full list of members
dot icon26/08/2008
Ad 20/08/08\gbp si 7@1=7\gbp ic 60/67\
dot icon15/07/2008
Gbp ic 90/60\04/07/08\gbp sr 30@1=30\
dot icon15/07/2008
Resolutions
dot icon07/07/2008
Appointment terminated director matthew davis
dot icon08/04/2008
Appointment terminated secretary paula bartlett
dot icon28/02/2008
Full accounts made up to 2007-04-30
dot icon18/12/2007
Return made up to 01/12/07; full list of members
dot icon10/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
Registered office changed on 23/10/07 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/12/2006
Return made up to 12/12/06; full list of members
dot icon14/03/2006
Registered office changed on 14/03/06 from: charter court third avenue southampton hampshire SO15 0AP
dot icon17/01/2006
Return made up to 12/12/05; full list of members
dot icon11/01/2006
Memorandum and Articles of Association
dot icon28/12/2005
Secretary resigned
dot icon28/12/2005
Secretary resigned
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon28/11/2005
Registered office changed on 28/11/05 from: 13 hursley road chandlers ford eastleigh hampshire SO53 2FW
dot icon13/01/2005
Return made up to 12/12/04; full list of members
dot icon10/01/2005
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon26/04/2004
Secretary's particulars changed;director's particulars changed
dot icon11/02/2004
Ad 12/01/04--------- £ si 89@1=89 £ ic 1/90
dot icon02/02/2004
New secretary appointed;new director appointed
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New secretary appointed;new director appointed
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Registered office changed on 02/02/04 from: 13 - 17 hursley road, chandlers ford, eastleigh hampshire SO53 2FW
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Secretary resigned
dot icon12/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
01/12/2021
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everingham, Miles
Director
01/04/2020 - Present
7
Everingham, Miles
Director
12/01/2004 - 17/06/2009
7
Lea, Stephen
Director
01/05/2014 - 29/04/2020
3
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/12/2003 - 17/12/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
12/12/2003 - 17/12/2003
41295

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ADVANCED SELECTION LIMITED

ADVANCED SELECTION LIMITED is an(a) Dissolved company incorporated on 12/12/2003 with the registered office located at Pkf Gm, 15 Westferry Circus, Canary Wharf, London E14 4HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED SELECTION LIMITED?

toggle

ADVANCED SELECTION LIMITED is currently Dissolved. It was registered on 12/12/2003 and dissolved on 18/12/2025.

Where is ADVANCED SELECTION LIMITED located?

toggle

ADVANCED SELECTION LIMITED is registered at Pkf Gm, 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does ADVANCED SELECTION LIMITED do?

toggle

ADVANCED SELECTION LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ADVANCED SELECTION LIMITED?

toggle

The latest filing was on 18/12/2025: Final Gazette dissolved following liquidation.