COST ADVICE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COST ADVICE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03086905

Incorporation date

01/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Church View, Clay Cross, Chesterfield, Derbyshire S45 9HACopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1995)
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/02/2024
Director's details changed for Mr Christopher Lewis Ball on 2024-02-15
dot icon15/02/2024
Director's details changed for Mr Stephen Raymond Ball on 2024-02-15
dot icon15/02/2024
Secretary's details changed for Mrs Tracy Ann Ball on 2024-02-15
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon11/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Cessation of Stephen Raymond Ball as a person with significant control on 2021-09-07
dot icon28/09/2021
Cessation of Christopher Lewis Ball as a person with significant control on 2021-09-07
dot icon28/09/2021
Notification of Casl Eot Limited as a person with significant control on 2021-09-07
dot icon22/09/2021
Registration of charge 030869050001, created on 2021-09-07
dot icon10/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon06/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Registered office address changed from Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW to 1 Church View Clay Cross Chesterfield Derbyshire S45 9HA on 2014-11-21
dot icon05/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon05/08/2014
Director's details changed for Mr Stephen Raymond Ball on 2014-03-01
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon20/08/2012
Secretary's details changed for Miss Tracy Ann Ball on 2012-07-05
dot icon03/04/2012
Resolutions
dot icon03/04/2012
Resolutions
dot icon03/04/2012
Statement of capital following an allotment of shares on 2012-03-21
dot icon08/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon08/08/2011
Secretary's details changed for Miss Tracy Ann Whitley on 2010-01-01
dot icon08/08/2011
Registered office address changed from 15 Coney Green Business Centre Clay Cross Chesterfield Derbyshire S45 9JW on 2011-08-08
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon12/08/2010
Director's details changed for Stephen Raymond Ball on 2010-08-01
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Secretary's details changed for Miss Tracy Ann Whitley on 2009-10-19
dot icon23/11/2009
Director's details changed for Christopher Lewis Ball on 2009-10-19
dot icon23/11/2009
Secretary's details changed for Miss Tracy Ann Whitley on 2009-10-19
dot icon05/08/2009
Return made up to 01/08/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2008
Return made up to 01/08/08; full list of members
dot icon28/05/2008
Gbp ic 100/24\30/04/08\gbp sr 76@1=76\
dot icon30/04/2008
Appointment terminated director derek ball
dot icon30/04/2008
Appointment terminated secretary brenda ball
dot icon30/04/2008
Secretary appointed miss tracy ann whitley
dot icon01/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/08/2007
Return made up to 01/08/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Director's particulars changed
dot icon15/09/2006
£ sr 24@1 03/07/06
dot icon13/09/2006
Particulars of contract relating to shares
dot icon13/09/2006
Ad 03/07/06--------- £ si 24@1
dot icon24/08/2006
Return made up to 01/08/06; full list of members
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon25/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/08/2005
Director's particulars changed
dot icon25/08/2005
Return made up to 01/08/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/03/2005
New secretary appointed
dot icon30/03/2005
New director appointed
dot icon30/03/2005
Secretary resigned
dot icon30/03/2005
Registered office changed on 30/03/05 from: unit 6 coney green business centre wingfield view coney green clay cross chesterfield derbyshire S45 9JW
dot icon11/08/2004
Return made up to 01/08/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/09/2003
Return made up to 01/08/03; full list of members
dot icon13/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/08/2002
Return made up to 01/08/02; full list of members
dot icon12/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/08/2001
Return made up to 01/08/01; full list of members
dot icon25/01/2001
Registered office changed on 25/01/01 from: unit 4 temple normanton business park chesterfield derbyshire S41 0JS
dot icon11/09/2000
Return made up to 01/08/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon26/10/1999
Director resigned
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
Return made up to 01/08/99; full list of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon07/08/1998
Return made up to 01/08/98; no change of members
dot icon05/11/1997
Director resigned
dot icon09/09/1997
Certificate of change of name
dot icon01/09/1997
Return made up to 01/08/97; full list of members
dot icon03/06/1997
Full accounts made up to 1996-12-31
dot icon05/09/1996
Return made up to 01/08/96; full list of members
dot icon17/11/1995
New director appointed
dot icon17/11/1995
Registered office changed on 17/11/95 from: unit 3A temple normanton business park temple normanton chesterfield derbyshire S41 0JS
dot icon24/10/1995
Accounting reference date notified as 31/12
dot icon17/10/1995
Director resigned
dot icon22/08/1995
New director appointed
dot icon22/08/1995
New secretary appointed
dot icon22/08/1995
New director appointed
dot icon22/08/1995
New director appointed
dot icon15/08/1995
Registered office changed on 15/08/95 from: 44 upper belgrave road bristol BS8 2XN
dot icon01/08/1995
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
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Christopher Lewis
Director
01/07/2006 - Present
3
Ball, Stephen Raymond
Director
01/07/2006 - Present
4
Ball, Tracy Ann
Secretary
30/04/2008 - Present
-

Persons with Significant Control

2
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 COST ADVICE SERVICES LIMITED

COST ADVICE SERVICES LIMITED is an(a) Active company incorporated on 01/08/1995 with the registered office located at 1 Church View, Clay Cross, Chesterfield, Derbyshire S45 9HA. There are currently 3 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 COST ADVICE SERVICES LIMITED?

toggle

COST ADVICE SERVICES LIMITED is currently Active. It was registered on 01/08/1995 .

Where is COST ADVICE SERVICES LIMITED located?

toggle

COST ADVICE SERVICES LIMITED is registered at 1 Church View, Clay Cross, Chesterfield, Derbyshire S45 9HA.

What does COST ADVICE SERVICES LIMITED do?

toggle

COST ADVICE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COST ADVICE SERVICES LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-08-01 with updates.