Advanced company searchLink opens in new window

ADVISER FINANCE LIMITED

Company number 09930970

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)
06 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 26/02/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
16 Nov 2018 TM01 Termination of appointment of Wayne Michael Richards as a director on 16 November 2018
10 Apr 2018 AA Micro company accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with updates
12 Mar 2018 PSC01 Notification of Gregory Michael Charlton as a person with significant control on 1 January 2018
12 Mar 2018 PSC07 Cessation of Stacey Charlton as a person with significant control on 1 January 2018
12 Mar 2018 TM01 Termination of appointment of Stacey Jo Charlton as a director on 1 January 2018
27 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
08 Feb 2017 TM01 Termination of appointment of Lloyd Ayers as a director on 8 February 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
24 Jan 2017 AP01 Appointment of Mr Wayne Michael Richards as a director on 23 January 2017
24 Jan 2017 AP01 Appointment of Mr Nicholas Guy Barnes as a director on 18 January 2017
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
23 Feb 2016 TM01 Termination of appointment of Wayne Michael Richards as a director on 19 February 2016
03 Feb 2016 CH01 Director's details changed for Mr Lloyd Ayers on 3 February 2016
03 Feb 2016 CH01 Director's details changed for Stacey Charlton on 3 February 2016
02 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
02 Feb 2016 AP01 Appointment of Mr Wayne Michael Richards as a director on 2 February 2016
02 Feb 2016 AP01 Appointment of Mr Lloyd Ayers as a director on 2 February 2016
02 Feb 2016 CH01 Director's details changed for Stacey Charlton on 2 February 2016
02 Feb 2016 AD01 Registered office address changed from 6 Ashcombe Road Weston-Super-Mare BS23 3DY United Kingdom to 49 High Street Hanham Bristol BS15 3DQ on 2 February 2016
29 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-29
  • GBP 100