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) |
---|---|---|---|
03 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
03 Jul 2014 | AP01 | Appointment of Mrs Jane Suzanne Freire as a director | |
03 Jul 2014 | AP01 | Appointment of Mr Joseph Manuel Freire as a director | |
06 May 2014 | AR01 | Annual return made up to 9 April 2014 with full list of shareholders | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Lucy Sarah Reidy on 6 June 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Michael Joseph Reidy on 6 June 2013 | |
28 Jun 2013 | CH03 | Secretary's details changed for Lucy Sarah Reidy on 6 June 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
10 Apr 2013 | AD01 | Registered office address changed from 227 London Road Portsmouth Hampshire PO2 9AJ Uk on 10 April 2013 | |
18 Feb 2013 | AP01 | Appointment of Mr Benedict George Burnett-Armstrong as a director | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
10 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 8 March 2012
|
|
10 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 9 April 2011 | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 May 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Lydia Ann Foster on 1 January 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from 227 london road portsmouth hampshire PO2 9AL | |
21 Apr 2009 | 363a | Return made up to 09/04/09; full list of members | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Apr 2008 | 363a | Return made up to 09/04/08; full list of members |