ADVISER CLOUD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

08/04/248 April 2024 Appointment of Mr Ewan Humphreys as a director on 2024-03-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 207 KNUTSFORD RD WARRINGTON WA4 2QL

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN JOWETT

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

06/06/186 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

30/05/1830 May 2018 CESSATION OF PAUL HUGHES AS A PSC

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEBULAR HOLDINGS LIMITED

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR NOEL STUBLEY

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HOGARTH

View Document

13/04/1813 April 2018 CESSATION OF PARADIGM PARTNERS LIMITED AS A PSC

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM PARADIGM HOUSE BROOKE COURT WILMSLOW CHESHIRE SK9 3ND

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HUGHES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

27/01/1627 January 2016 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

25/01/1625 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1625 January 2016 COMPANY NAME CHANGED ADVISOR CLOUD LIMITED CERTIFICATE ISSUED ON 25/01/16

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED PAUL HUGHES

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED PAUL HOGARTH

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR NOEL JAMES STUBLEY

View Document

16/12/1516 December 2015 SUB DIV 01/12/2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 209 LIVERPOOL ROAD BIRKDALE SOUTHPORT PR8 4PH

View Document

16/12/1516 December 2015 SUB-DIVISION 01/12/15

View Document

16/12/1516 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/1516 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 101.00

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOWETT / 07/04/2015

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MS HELEN SUSAN READ

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR IAN JOWETT

View Document

05/09/145 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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