THE BUSINESS ADVICE CONSULTANCY LIMITED
Company number 12644580
- Company Overview for THE BUSINESS ADVICE CONSULTANCY LIMITED (12644580)
- Filing history for THE BUSINESS ADVICE CONSULTANCY LIMITED (12644580)
- People for THE BUSINESS ADVICE CONSULTANCY LIMITED (12644580)
- More for THE BUSINESS ADVICE CONSULTANCY LIMITED (12644580)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jun 2023 | PSC02 | Notification of Societas Group Holdings Limited as a person with significant control on 1 March 2023 | |
09 Jun 2023 | PSC07 | Cessation of Frederick Joseph Dures as a person with significant control on 1 March 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
13 Mar 2023 | PSC04 | Change of details for Mr Frederick Joseph Dures as a person with significant control on 9 March 2023 | |
10 Mar 2023 | PSC04 | Change of details for Mr Frederick Joseph Dures as a person with significant control on 9 March 2023 | |
10 Mar 2023 | CH01 | Director's details changed for Mr Frederick Joseph Dures on 9 March 2023 | |
10 Mar 2023 | CH01 | Director's details changed for Mr Frederick Joseph Dures on 9 March 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from 85 - 87 Vauxhall Road Liverpool L3 6BN England to Suite Ro, Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX on 10 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Jun 2022 | AA | Micro company accounts made up to 31 March 2021 | |
05 May 2022 | AA01 | Current accounting period shortened from 30 June 2021 to 31 March 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
24 Jan 2022 | CERTNM |
Company name changed wiseman developments LIMITED\certificate issued on 24/01/22
|
|
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
21 Jan 2022 | PSC01 | Notification of Frederick Dures as a person with significant control on 21 January 2022 | |
21 Jan 2022 | AP01 | Appointment of Mr Frederick Joseph Dures as a director on 21 January 2022 | |
21 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 21 January 2022 | |
21 Jan 2022 | AD01 | Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to 85 - 87 Vauxhall Road Liverpool L3 6BN on 21 January 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 21 January 2022 | |
06 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
04 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-04
|