- Company Overview for THE ADVISER SUPPORT HUB LIMITED (05581826)
- Filing history for THE ADVISER SUPPORT HUB LIMITED (05581826)
- People for THE ADVISER SUPPORT HUB LIMITED (05581826)
- Charges for THE ADVISER SUPPORT HUB LIMITED (05581826)
- More for THE ADVISER SUPPORT HUB LIMITED (05581826)
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) |
---|---|---|---|
12 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
27 Oct 2020 | CS01 |
Confirmation statement made on 4 October 2020 with updates
|
|
27 Oct 2020 | CH01 | Director's details changed for Mr Dean Alan Galbally on 27 October 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Mr Daniel Charles Galbally on 27 October 2020 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 26 June 2020
|
|
15 Jul 2020 | AP01 | Appointment of Mr Dean Alan Galbally as a director on 1 July 2020 | |
15 Jul 2020 | PSC07 | Cessation of Raymond Keith Galbally as a person with significant control on 1 July 2020 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
08 Oct 2019 | CH01 | Director's details changed for Raymond Keith Galbally on 8 October 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from 4a Haltgate House 52 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NH to 51 Trinity Row South Woodham Ferrers Chelmsford Essex CM3 5DE on 3 November 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
07 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 18 October 2013
|