Advanced company searchLink opens in new window

ADVISER BUSINESS SOLUTIONS LIMITED

Company number 03749669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 312,884
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
  • GBP 312,240
10 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke auth cap enter into contract 08/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
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