About

Registered Number: 04244059
Date of Incorporation: 29/06/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Peterbridge House, The Lakes, Northampton, Northamptonshire, NN4 7HB

 

Founded in 2001, Adviceair Ltd are based in Northampton, it has a status of "Active". We don't know the number of employees at Adviceair Ltd. This organisation has 3 directors listed as Knight, Graham Scott, Knight, Stuart Anthony, Bristow, Philip Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Graham Scott 22 April 2004 - 1
KNIGHT, Stuart Anthony 17 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BRISTOW, Philip Kenneth 17 July 2001 31 August 2004 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 17 March 2020
AA01 - Change of accounting reference date 07 October 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 24 April 2018
PSC01 - N/A 05 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 12 April 2017
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 14 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
363s - Annual Return 16 August 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 14 July 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 14 July 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
RESOLUTIONS - N/A 20 November 2001
RESOLUTIONS - N/A 20 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
123 - Notice of increase in nominal capital 20 November 2001
225 - Change of Accounting Reference Date 20 November 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
287 - Change in situation or address of Registered Office 30 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.