ADVISER BREAKTHROUGH INVESTMENT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/01/254 January 2025 | Confirmation statement made on 2024-12-31 with updates |
02/12/242 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2023-12-31 with updates |
16/06/2316 June 2023 | Micro company accounts made up to 2023-03-31 |
29/05/2329 May 2023 | Previous accounting period shortened from 2023-09-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Micro company accounts made up to 2022-09-30 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-31 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/01/2210 January 2022 | Memorandum and Articles of Association |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Particulars of variation of rights attached to shares |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Statement of company's objects |
10/01/2210 January 2022 | Change of share class name or designation |
10/01/2210 January 2022 | Change of share class name or designation |
31/12/2131 December 2021 | Change of details for Mr Graham Andrew Dragon as a person with significant control on 2021-10-01 |
31/12/2131 December 2021 | Appointment of Mrs Hiroko Dragon as a director on 2021-12-31 |
31/12/2131 December 2021 | Notification of Hiroko Dragon as a person with significant control on 2021-12-31 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-31 with updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-09-30 |
10/12/2110 December 2021 | Registered office address changed from The Oaks the Oaks, Lordswood Highbridge Eastleigh Hampshire SO50 6HR England to 57 Winnall Manor Road Winchester SO23 0NN on 2021-12-10 |
30/11/2130 November 2021 | Termination of appointment of Nicola Christine Cadde as a secretary on 2021-11-17 |
30/11/2130 November 2021 | Appointment of Mr Graham Andrew Dragon as a secretary on 2021-11-17 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-17 with updates |
30/11/2130 November 2021 | Notification of Graham Andrew Dragon as a person with significant control on 2021-10-01 |
30/11/2130 November 2021 | Cessation of Nicola Christine Cadde as a person with significant control on 2021-10-01 |
30/11/2130 November 2021 | Cessation of Paul Michael Cadde as a person with significant control on 2021-10-01 |
30/11/2130 November 2021 | Termination of appointment of Paul Michael Cadde as a director on 2021-11-17 |
23/11/2123 November 2021 | Director's details changed for Mr Graham Andrew Dragon on 2021-11-23 |
07/10/217 October 2021 | Appointment of Mr Graham Andrew Dragon as a director on 2021-10-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 10 CHEVRON BUSINESS PARK LIMEKILN LANE HOLBURY SOUTHAMPTON SO45 2QL ENGLAND |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM C/O NICKY CADDE 4 CHEVRON BUSINESS PARK LIME KILN LANE HOLBURY SOUTHAMPTON HANTS SO45 2QL |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/11/1523 November 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/11/1424 November 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/12/1313 December 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
13/09/1313 September 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/12/1214 December 2012 | Annual return made up to 17 November 2012 with full list of shareholders |
04/10/124 October 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/12/117 December 2011 | Annual return made up to 17 November 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/11/1018 November 2010 | Annual return made up to 17 November 2010 with full list of shareholders |
01/07/101 July 2010 | 30/09/09 TOTAL EXEMPTION FULL |
04/12/094 December 2009 | Annual return made up to 17 November 2009 with full list of shareholders |
04/12/094 December 2009 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 4 CHEVRON BUSINESS PARK LIME KILN LANE HOLDBURY SOUTHAMPTON SO45 2QL |
03/12/093 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHRISTINE CADDE / 01/10/2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL CADDE / 01/10/2009 |
20/03/0920 March 2009 | SHARES SUBDIVIDED 15/01/2009 |
20/03/0920 March 2009 | S-DIV |
20/03/0920 March 2009 | CURRSHO FROM 30/11/2009 TO 30/09/2009 |
17/11/0817 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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