ADVISERPLUS BUSINESS SOLUTIONS LIMITED
Company number 04222727
- Company Overview for ADVISERPLUS BUSINESS SOLUTIONS LIMITED (04222727)
- Filing history for ADVISERPLUS BUSINESS SOLUTIONS LIMITED (04222727)
- People for ADVISERPLUS BUSINESS SOLUTIONS LIMITED (04222727)
- Charges for ADVISERPLUS BUSINESS SOLUTIONS LIMITED (04222727)
- Registers for ADVISERPLUS BUSINESS SOLUTIONS LIMITED (04222727)
- More for ADVISERPLUS BUSINESS SOLUTIONS LIMITED (04222727)
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
|
|
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
|
|
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
|
|
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
|
|
29 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 18 December 2014
|
|
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2014 | SH19 |
Statement of capital on 19 December 2014
|
|
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
|
|
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 |