UKBizDB.co.uk

ADVANCED SELECTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Selection Limited. The company was founded 20 years ago and was given the registration number 04993614. The firm's registered office is in EASTLEIGH. You can find them at 13 Hursley Road, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ADVANCED SELECTION LIMITED
Company Number:04993614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2003
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:13 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW

Director01 April 2020Active
13 Hursley Road, Chandlers Ford, Eastleigh, England, SO53 2FW

Director12 January 2004Active
32 Staplehurst Close, Southampton, SO19 9QS

Secretary22 November 2005Active
43 The Dell, Southampton, SO15 2PF

Secretary12 January 2004Active
32 Kootenay Avenue, Thornhill Park, Southampton, SO18 5RE

Secretary12 January 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 December 2003Active
43 The Dell, Southampton, SO15 2PF

Director12 January 2004Active
32 Kootenay Avenue, Thornhill Park, Southampton, SO18 5RE

Director12 January 2004Active
13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW

Director01 May 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 December 2003Active

People with Significant Control

Mrs Rosemary Alison Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:13 Hursley Road, Chandlers Ford, Eastleigh, England, SO53 2FW
Nature of control:
  • Significant influence or control
Mr Miles Everingham
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Heywood Hughes
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:13 Hursley Road, Chandlers Ford, Eastleigh, England, SO53 2FW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-23Address

Change registered office address company with date old address new address.

Download
2022-06-22Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-12Address

Change registered office address company with date old address new address.

Download
2021-11-12Resolution

Resolution.

Download
2021-11-12Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-01-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-01-03Capital

Capital name of class of shares.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-31Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.