Advanced company searchLink opens in new window

THE BUSINESS ADVICE CONSULTANCY LIMITED

Company number 12644580

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-21
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
  • GBP 10