TRUST ADVICE SOLUTIONS CIC - BOSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-25 View Report
Accounts. Accounts type micro entity. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Change of name. Description: Company name changed trust advice CIC\certificate issued on 04/07/22. 2022-07-04 View Report
Accounts. Accounts type micro entity. 2022-01-02 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type total exemption full. 2021-04-16 View Report
Address. New address: Unit 2 the Broadbridge Business Centre Delling Lane Bosham West Sussex PO18 8NF. Change date: 2021-02-11. Old address: Wessex Manor Satchell Lane Southampton SO31 4HS England. 2021-02-11 View Report
Resolution. Description: Resolutions. 2020-11-24 View Report
Officers. Officer name: Rebecca Claire Benford-Blows. Termination date: 2020-10-01. 2020-11-12 View Report
Address. New address: Wessex Manor Satchell Lane Southampton SO31 4HS. Change date: 2020-11-09. Old address: Sovereign Centre Yapton Lane Walberton Arundel BN18 0AS United Kingdom. 2020-11-09 View Report
Officers. Officer name: Daryl Frederick Martin. Termination date: 2020-08-18. 2020-08-19 View Report
Confirmation statement. Statement with no updates. 2020-07-23 View Report
Confirmation statement. Statement with updates. 2020-05-04 View Report
Persons with significant control. Psc name: James David Pavey. Notification date: 2020-03-10. 2020-05-04 View Report
Persons with significant control. Psc name: Daryl Frederick Martin. Cessation date: 2020-03-10. 2020-05-04 View Report
Officers. Officer name: Anthony James Ashment. Termination date: 2020-04-24. 2020-04-27 View Report
Officers. Appointment date: 2020-03-14. Officer name: Mr James David Pavey. 2020-04-27 View Report
Officers. Officer name: Rachel Jacqueline Garnett. Termination date: 2020-03-02. 2020-03-16 View Report
Officers. Officer name: Anita Pauline Martin. Termination date: 2020-03-02. 2020-03-16 View Report
Confirmation statement. Statement with no updates. 2020-02-15 View Report
Officers. Officer name: Kare Financial Management Consultancy Ltd. Termination date: 2019-12-11. 2019-12-12 View Report
Accounts. Accounts type total exemption full. 2019-08-20 View Report
Officers. Officer name: Mr Anthony James Ashment. Appointment date: 2019-07-16. 2019-07-16 View Report
Officers. Appointment date: 2019-03-21. Officer name: Mrs Rachel Jacqueline Garnett. 2019-03-22 View Report
Officers. Officer name: Anthony James Ashment. Termination date: 2019-03-21. 2019-03-21 View Report
Confirmation statement. Statement with no updates. 2019-02-07 View Report
Address. Old address: 38 Sherwood Road Bognor Regis West Sussex PO22 9DR. New address: Sovereign Centre Yapton Lane Walberton Arundel BN18 0AS. Change date: 2018-11-09. 2018-11-09 View Report
Accounts. Accounts type total exemption full. 2018-05-14 View Report
Confirmation statement. Statement with no updates. 2018-02-18 View Report
Accounts. Accounts type total exemption full. 2017-05-11 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Accounts type total exemption full. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2016-02-07 View Report
Accounts. Accounts type total exemption full. 2015-08-06 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Officers. Termination date: 2014-11-27. Officer name: Iel Management Services Limited. 2015-02-22 View Report
Officers. Appointment date: 2014-11-27. Officer name: Kare Financial Management Consultancy Ltd. 2015-02-22 View Report
Address. Old address: Sovereign Centre Poplars Yapton Lane Walberton West Sussex BN18 0AS. New address: 38 Sherwood Road Bognor Regis West Sussex PO22 9DR. Change date: 2014-11-27. 2014-11-27 View Report
Officers. Officer name: Iel Management Services Limited. Change date: 2014-11-27. 2014-11-27 View Report
Officers. Appointment date: 2014-11-10. Officer name: Mrs Rebecca Claire Benford-Blows. 2014-11-21 View Report
Change of name. Description: Company name changed alliance for the voluntary sector LIMITED\certificate issued on 13/08/14. 2014-08-13 View Report
Change of name. Change of name notice. 2014-08-13 View Report
Accounts. Accounts type total exemption small. 2014-07-12 View Report
Annual return. With made up date full list shareholders. 2014-02-19 View Report
Officers. Officer name: Mr Daryl Frederick Martin. Change date: 2014-02-01. 2014-02-19 View Report
Officers. Change date: 2014-02-01. Officer name: Mrs Anita Pauline Martin. 2014-02-19 View Report
Accounts. Accounts type total exemption small. 2013-10-23 View Report
Annual return. With made up date full list shareholders. 2013-02-19 View Report