Advanced company searchLink opens in new window

ADVANCE INSURANCE AGENCIES LIMITED

Company number 04605666

Filter by category

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)
10 Jan 2024 AA Accounts for a small company made up to 31 March 2023
19 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
18 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
18 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
04 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
04 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
16 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
14 Dec 2022 CH01 Director's details changed for Mr Alistair John David Hardie on 14 December 2022
15 Nov 2022 AD02 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
26 Jul 2022 AP04 Appointment of Shoosmiths Secretaries Limited as a secretary on 26 July 2022
26 Jul 2022 TM02 Termination of appointment of Anna Saeidi as a secretary on 26 July 2022
01 Jul 2022 TM01 Termination of appointment of Matthew Michael Jones as a director on 1 July 2022
29 Jun 2022 AD01 Registered office address changed from 8 Avon Reach Chippenham Wiltshire SN15 1EE to Coversure House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 29 June 2022
23 Dec 2021 AA Full accounts made up to 31 March 2021
14 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 2 December 2021
07 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/12/2021.
16 Sep 2021 AP01 Appointment of Mr Robert Charles William Organ as a director on 15 September 2021
15 Sep 2021 AP01 Appointment of Mr Graeme Neal Lalley as a director on 15 September 2021
15 Sep 2021 TM02 Termination of appointment of Lisa Siggery as a secretary on 11 August 2021
15 Sep 2021 AP03 Appointment of Mrs Anna Saeidi as a secretary on 15 September 2021
27 Jul 2021 CH01 Director's details changed for Mr Alistair John David Hardie on 27 July 2021
03 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
11 Mar 2021 MA Memorandum and Articles of Association
11 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2021 AP01 Appointment of Mr Matthew Michael Jones as a director on 2 March 2021