ADVISER BUSINESS SOLUTIONS LIMITED
Company number 03749669
- Company Overview for ADVISER BUSINESS SOLUTIONS LIMITED (03749669)
- Filing history for ADVISER BUSINESS SOLUTIONS LIMITED (03749669)
- People for ADVISER BUSINESS SOLUTIONS LIMITED (03749669)
- Charges for ADVISER BUSINESS SOLUTIONS LIMITED (03749669)
- More for ADVISER BUSINESS SOLUTIONS LIMITED (03749669)
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) |
---|---|---|---|
05 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
23 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
15 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Jane Suzanne Freire as a director on 10 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Joseph Manuel Freire as a director on 10 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Lydia Ann Foster as a director on 10 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Michael Joseph Reidy as a director on 10 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Jonathan Foster as a director on 10 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Lucy Sarah Reidy as a director on 10 November 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from The Old Dance Hall 338 London Road Portsmouth Hampshire PO2 9JY to 2 & 2a the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT on 6 September 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
31 Mar 2016 | AP04 | Appointment of Excite Limited as a secretary on 31 March 2016 | |
31 Mar 2016 | TM02 | Termination of appointment of Lucy Sarah Reidy as a secretary on 31 March 2016 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
23 Jan 2015 | CH01 | Director's details changed for Jonathan Foster on 20 January 2015 | |
23 Jan 2015 | CH01 | Director's details changed for Mrs Jane Suzanne Freire on 20 January 2015 | |
23 Jan 2015 | CH01 | Director's details changed for Lydia Ann Foster on 20 January 2015 | |
23 Jan 2015 | CH01 | Director's details changed for Mr Joseph Manuel Freire on 20 January 2015 | |
04 Nov 2014 | CH01 | Director's details changed for Mrs Jane Suzanne Freire on 4 November 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Mr Joseph Manuel Freire on 4 November 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
03 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
03 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|