Advanced company searchLink opens in new window

ADVANCE COURIERS (UK) LIMITED

Company number 05934895

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)
01 May 2024 MR01 Registration of charge 059348950002, created on 29 April 2024
30 Apr 2024 MR04 Satisfaction of charge 059348950001 in full
28 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
08 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
06 May 2022 AA Total exemption full accounts made up to 30 September 2021
15 Nov 2021 CH01 Director's details changed for Mrs Rachel Lee Marston on 9 November 2021
15 Nov 2021 PSC05 Change of details for Advance Couriers Holdings (Uk) Limited as a person with significant control on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from Wellington House Birmingham International Park Starley Way Birmingham B37 7HB England to Office 2 91 Main Road Meriden West Midlands CV7 7NL on 9 November 2021
06 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
04 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 30 September 2019
05 Mar 2020 AD01 Registered office address changed from Vienna House International Square Birmingham International Park Solihull B37 7GN England to Wellington House Birmingham International Park Starley Way Birmingham B37 7HB on 5 March 2020
05 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Dec 2018 CH01 Director's details changed for Mrs Rachel Lee Marston on 31 March 2018
13 Dec 2018 AP01 Appointment of Miss Rachel Lee Marston as a director on 31 March 2018
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
16 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
31 Jul 2017 CH01 Director's details changed for Mr John Marston on 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
20 Jul 2017 AD01 Registered office address changed from 4 Arrow View Studley Warwickshire B80 7FH England to Vienna House International Square Birmingham International Park Solihull B37 7GN on 20 July 2017