Advanced company searchLink opens in new window

ADVANCED WORK LTD

Company number 13018361

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)
18 Mar 2024 RP09 Address of officer Mr Kyle Humphries changed to 13018361 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 March 2024
18 Mar 2024 RP09 Address of officer Mrs Katie Brown changed to 13018361 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 March 2024
18 Mar 2024 RP05 Registered office address changed to PO Box 4385, 13018361 - Companies House Default Address, Cardiff, CF14 8LH on 18 March 2024
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 CERTNM Company name changed 365 electrical LTD\certificate issued on 27/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-22
07 Feb 2023 AP01 Appointment of Mrs Katie Brown as a director on 15 April 2022
  • ANNOTATION Part Admin Removed The Director's address on the form AP01 was administratively removed from the public register on 18/03/2024 as the material was not properly delivered
07 Feb 2023 AP01 Appointment of Mr Kyle Humphries as a director on 15 April 2022
  • ANNOTATION Part Admin Removed The Director's address on the form AP01 was administratively removed from the public register on 18/03/2024 as the material was not properly delivered
01 Feb 2023 TM01 Termination of appointment of Sheneli Perera as a director on 9 June 2022
01 Feb 2023 TM01 Termination of appointment of Craig Duncan as a director on 8 May 2022
01 Feb 2023 TM01 Termination of appointment of James Alan as a director on 8 May 2022
31 Jan 2023 TM01 Termination of appointment of Emily Smith as a director on 15 April 2022
31 Jan 2023 TM01 Termination of appointment of Jay Newton as a director on 15 April 2022
30 Jan 2023 AD01 Registered office address changed from 69 Copperas Lane Newcastle Tyne and Wear NE15 7TX United Kingdom to 43 Ashworth Lane Hyde Greater Manchester SK14 6NU on 30 January 2023
12 Jul 2022 AD01 Registered office address changed from 69 Copperas Lane Newcastle Tyne and Wear NE15 7TX England to 69 Copperas Lane Newcastle Tyne and Wear NE15 7TX on 12 July 2022
12 Jul 2022 AD01 Registered office address changed from 32 Earlswood Avenue Gateshead Tyne and Wear NE9 6AH England to 69 Copperas Lane Newcastle Tyne and Wear NE15 7TX on 12 July 2022
11 Jul 2022 AP01 Appointment of Ms Emily Smith as a director on 15 April 2022
13 Jun 2022 AP01 Appointment of Ms Sheneli Perera as a director on 9 June 2022
11 May 2022 AP01 Appointment of Mr James Alan as a director on 8 May 2022
11 May 2022 AP01 Appointment of Mr Craig Duncan as a director on 8 May 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
27 Apr 2022 AD01 Registered office address changed from C/O Jay Jewton 32 Earlswood Avenue Gateshead Tyne and Wear NE9 6AH United Kingdom to 32 Earlswood Avenue Gateshead Tyne and Wear NE9 6AH on 27 April 2022
27 Apr 2022 AD01 Registered office address changed from 32 Earlswood Avenue Gateshead NE9 6AH United Kingdom to C/O Jay Jewton 32 Earlswood Avenue Gateshead Tyne and Wear NE9 6AH on 27 April 2022
27 Apr 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to C/O Jay Jewton 32 Earlswood Avenue Gateshead Tyne and Wear NE9 6AH on 27 April 2022
26 Apr 2022 PSC08 Notification of a person with significant control statement
26 Apr 2022 AP01 Appointment of Mr Jay Newton as a director on 15 April 2022