BEAUTY ADVANCE SKIN & LASER CLINIC LIMITED

Register to unlock more data on OkredoRegister

BEAUTY ADVANCE SKIN & LASER CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04524679

Incorporation date

03/09/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Parkside A48, Bonvilston, Cardiff, Vale Of Glamorgan CF5 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon10/03/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon03/11/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/10/2024
Registered office address changed from 6-8 Morgan Arcade Cardiff CF10 1UG United Kingdom to Parkside a48 Bonvilston Cardiff Vale of Glamorgan CF5 6TQ on 2024-10-08
dot icon08/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon28/02/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon20/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon22/02/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon25/11/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon08/03/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon29/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon13/01/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon22/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon26/06/2019
Amended total exemption full accounts made up to 2018-09-30
dot icon09/05/2019
Registered office address changed from 6-8 Morgans Arcade 6-8 Morgans Arcade Cardiff CF10 1UG Wales to 6-8 Morgan Arcade Cardiff CF10 1UG on 2019-05-09
dot icon08/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/11/2017
Resolutions
dot icon08/11/2017
Registered office address changed from The Coach House the Common Whitchurch Cardiff CF14 1DW United Kingdom to 6-8 Morgans Arcade 6-8 Morgans Arcade Cardiff CF10 1UG on 2017-11-08
dot icon23/10/2017
Registered office address changed from The Coach House the Common Whitchurch Cardiff CF14 1DJ to The Coach House the Common Whitchurch Cardiff CF14 1DW on 2017-10-23
dot icon11/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon02/08/2016
Previous accounting period shortened from 2016-03-31 to 2015-09-30
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon30/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon10/04/2012
Previous accounting period extended from 2011-09-30 to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Prashant Murugkar as a secretary
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon06/09/2010
Director's details changed for Maria Daniela Evans on 2010-09-02
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/10/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/05/2009
Secretary appointed mr prashant murugkar
dot icon05/11/2008
Return made up to 03/09/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/10/2007
Return made up to 03/09/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/09/2006
Return made up to 03/09/06; full list of members
dot icon31/08/2006
Registered office changed on 31/08/06 from: 112 the philog whitchurch cardiff glamorgan
dot icon05/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/09/2005
Return made up to 03/09/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/09/2004
Return made up to 03/09/04; full list of members
dot icon16/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/10/2003
Return made up to 03/09/03; full list of members
dot icon03/03/2003
New secretary appointed
dot icon25/11/2002
New director appointed
dot icon01/11/2002
Registered office changed on 01/11/02 from: peterson accountants LIMITED 92 chepstow road newport gwent NP19 8EE
dot icon08/09/2002
Registered office changed on 08/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon08/09/2002
Secretary resigned
dot icon08/09/2002
Director resigned
dot icon03/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
76.92K
-
0.00
85.96K
-
2022
6
122.63K
-
0.00
61.09K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
03/09/2002 - 03/09/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
03/09/2002 - 03/09/2002
15849
Evans, Maria Daniela
Director
12/09/2002 - Present
2
Evans, Martyn Haydn
Secretary
01/12/2002 - Present
-
Murugkar, Prashant
Secretary
08/05/2009 - 01/04/2011
-

Persons with Significant Control

1
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 BEAUTY ADVANCE SKIN & LASER CLINIC LIMITED

BEAUTY ADVANCE SKIN & LASER CLINIC LIMITED is an(a) Active company incorporated on 03/09/2002 with the registered office located at Parkside A48, Bonvilston, Cardiff, Vale Of Glamorgan CF5 6TQ. 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 BEAUTY ADVANCE SKIN & LASER CLINIC LIMITED?

toggle

BEAUTY ADVANCE SKIN & LASER CLINIC LIMITED is currently Active. It was registered on 03/09/2002 .

Where is BEAUTY ADVANCE SKIN & LASER CLINIC LIMITED located?

toggle

BEAUTY ADVANCE SKIN & LASER CLINIC LIMITED is registered at Parkside A48, Bonvilston, Cardiff, Vale Of Glamorgan CF5 6TQ.

What does BEAUTY ADVANCE SKIN & LASER CLINIC LIMITED do?

toggle

BEAUTY ADVANCE SKIN & LASER CLINIC LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BEAUTY ADVANCE SKIN & LASER CLINIC LIMITED?

toggle

The latest filing was on 10/03/2026: Unaudited abridged accounts made up to 2025-09-30.