Advanced company searchLink opens in new window

ADVISERPLUS BUSINESS SOLUTIONS LIMITED

Company number 04222727

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)
02 Dec 2016 AD01 Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX on 2 December 2016
11 Oct 2016 AA Full accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 15,626.1
16 Mar 2016 AA Full accounts made up to 30 June 2015
13 Jan 2016 AP01 Appointment of Craig Fairey as a director on 25 November 2015
03 Aug 2015 AP03 Appointment of Craig Fairey as a secretary on 22 July 2015
03 Aug 2015 TM02 Termination of appointment of Duncan Jubb as a secretary on 22 July 2015
01 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 15,626.1
16 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
16 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 19/12/2014
16 Mar 2015 OC Substitution of statement of cap
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 15,626.10
29 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 14,695.10
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2015
02 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 27/11/2014
30 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 27/11/2014
19 Dec 2014 SH19 Statement of capital on 19 December 2014
  • GBP 0
19 Dec 2014 CERT15 Certificate of reduction of issued capital
19 Dec 2014 OC425 Scheme of arrangement - amalgam
03 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 14,695.1
11 Apr 2014 MR04 Satisfaction of charge 1 in full
04 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
21 Jan 2014 MR01 Registration of charge 042227270005
06 Dec 2013 MR04 Satisfaction of charge 4 in full
07 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders