ADVISER NETWORKS LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

12/10/2312 October 2023 Previous accounting period shortened from 2023-12-31 to 2023-03-31

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

21/12/2121 December 2021 Change of details for Mr Mark Nigel Lee as a person with significant control on 2016-12-19

View Document

26/09/2126 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL LEE / 19/12/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 COMPANY RESTORED ON 22/08/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/06/185 June 2018 STRUCK OFF AND DISSOLVED

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 6 OAKLEIGH ROAD, HATCH END PINNER MIDDX HA5 4HB

View Document

23/01/1823 January 2018 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 DISS40 (DISS40(SOAD))

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/12/1524 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/12/1424 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/12/1225 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/08/119 August 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

21/12/1021 December 2010 SECRETARY APPOINTED MR MARK NIGEL LEE

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY JUDY LEE

View Document

29/12/0929 December 2009 Annual return made up to 19 December 2008 with full list of shareholders

View Document

12/10/0912 October 2009 Annual return made up to 19 December 2007 with full list of shareholders

View Document

15/04/0915 April 2009 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SUB DIV 23/11/2007

View Document

24/04/0824 April 2008 S-DIV

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED THE ADVICE (TAX) NETWORK LIMITED CERTIFICATE ISSUED ON 14/03/08

View Document

14/09/0714 September 2007 COMPANY NAME CHANGED THE TAX ADVICE NETWORK COMPANY L TD CERTIFICATE ISSUED ON 14/09/07

View Document

28/08/0728 August 2007 COMPANY NAME CHANGED TAX STARS LIMITED CERTIFICATE ISSUED ON 28/08/07

View Document

19/12/0619 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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