COMPETENT ADVISER LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Neil Stevens as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewAppointment of Mr Duncan John Andrew Milliken as a director on 2025-06-30

View Document

09/05/259 May 2025 Termination of appointment of Kyle Raymond Creed Augustin as a director on 2025-05-02

View Document

09/05/259 May 2025 Appointment of Mr Russell Adrian Naglis as a secretary on 2025-05-09

View Document

09/05/259 May 2025 Appointment of Mr Matthew Lloyd Timmins as a director on 2025-05-09

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

15/01/2515 January 2025 Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 2025-01-15

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

29/10/2429 October 2024 Termination of appointment of Gillian Wendy Tait as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Christopher Ernest Heard as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Christopher Ernest Heard as a director on 2024-10-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

03/11/233 November 2023 Memorandum and Articles of Association

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Registration of charge 046913680002, created on 2023-09-29

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Memorandum and Articles of Association

View Document

26/07/2326 July 2023 Resolutions

View Document

18/07/2318 July 2023 Statement of company's objects

View Document

18/07/2318 July 2023 Current accounting period shortened from 2024-03-30 to 2023-12-31

View Document

18/07/2318 July 2023 Appointment of Mr Neil Stevens as a director on 2023-07-14

View Document

18/07/2318 July 2023 Cessation of Gillian Wendy Tait as a person with significant control on 2023-07-14

View Document

18/07/2318 July 2023 Cessation of Chris Heard as a person with significant control on 2023-07-14

View Document

18/07/2318 July 2023 Notification of Fintel Iq Limited as a person with significant control on 2023-07-14

View Document

18/07/2318 July 2023 Appointment of Mr David Thompson as a director on 2023-07-14

View Document

18/07/2318 July 2023 Appointment of Mr Kyle Augustin as a director on 2023-07-14

View Document

17/07/2317 July 2023 Second filing of Confirmation Statement dated 2022-03-10

View Document

17/07/2317 July 2023 Second filing of Confirmation Statement dated 2023-03-10

View Document

17/07/2317 July 2023 Second filing of Confirmation Statement dated 2022-03-10

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2020-03-30

View Document

22/06/2322 June 2023 Satisfaction of charge 046913680001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/03/2222 March 2022 Confirmation statement made on 2022-03-10 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1724 November 2017 05/10/17 STATEMENT OF CAPITAL GBP 900

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046913680001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

27/01/1327 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM STILES HOUSE, MOORHURST LANE SOUTH HOLMWOOD DORKING SURREY RH5 4LJ

View Document

26/05/1026 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0310 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company