ADVISERPLUS BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

25/04/2525 April 2025 Appointment of Rena Maria Vasiliou as a director on 2025-04-24

View Document

13/03/2513 March 2025 Full accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Registration of charge 042227270007, created on 2024-12-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

12/04/2412 April 2024 Full accounts made up to 2023-06-30

View Document

01/12/231 December 2023 Appointment of Stephen Hinchliff as a director on 2023-11-06

View Document

17/11/2317 November 2023 Appointment of Mr Simon Richard Fowler as a director on 2023-09-04

View Document

12/10/2312 October 2023 Termination of appointment of Yvonne Louise Wilcock as a director on 2023-08-04

View Document

18/09/2318 September 2023 Full accounts made up to 2022-06-30

View Document

12/07/2312 July 2023 Change of details for Adviserplus Holdings Limited as a person with significant control on 2022-01-07

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

03/02/223 February 2022 Full accounts made up to 2021-06-30

View Document

07/01/227 January 2022 Registered office address changed from Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX United Kingdom to Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD on 2022-01-07

View Document

13/07/2113 July 2021 Full accounts made up to 2020-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED YVONNE LOUISE WILCOCK

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRADLEY

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD HARLEY / 15/11/2019

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY PETER HOSKER

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HOSKER

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOAO ROSA

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DOWNING

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/11/188 November 2018 SECRETARY APPOINTED PETER BENJAMIN HOSKER

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR PETER BENJAMIN HOSKER

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG FAIREY

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY CRAIG FAIREY

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CLARKE

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED NICHOLAS CHARLES BRADLEY

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

07/07/177 July 2017 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD ENGLAND

View Document

07/07/177 July 2017 SAIL ADDRESS CREATED

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVISERPLUS HOLDINGS LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/12/165 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042227270005

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1QT

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR JOAO VICENTE GONCALVES ROSA

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR SIMON RICHARD DOWNING

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR JULIAN EDWARD HARLEY

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR BARRIE CLARK

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR KARL CHAPMAN

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/06/1628 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED CRAIG FAIREY

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY DUNCAN JUBB

View Document

03/08/153 August 2015 SECRETARY APPOINTED CRAIG FAIREY

View Document

01/07/151 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

16/03/1516 March 2015 SECOND FILING FOR FORM SH01

View Document

16/03/1516 March 2015 SUBSTITUTION OF STATEMENT OF CAP

View Document

03/03/153 March 2015 12/12/14 STATEMENT OF CAPITAL GBP 15626.10

View Document

29/01/1529 January 2015 ADOPT ARTICLES 19/12/2014

View Document

06/01/156 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 14695.10

View Document

02/01/152 January 2015 SCHEME OF ARRANGEMENT 27/11/2014

View Document

30/12/1430 December 2014 SCHEME OF ARRANGEMENT 27/11/2014

View Document

19/12/1419 December 2014 SCHEME OF ARRANGEMENT - AMALGAM

View Document

19/12/1419 December 2014 19/12/14 STATEMENT OF CAPITAL GBP 0

View Document

19/12/1419 December 2014 REDUCTION OF ISSUED CAPITAL

View Document

03/06/143 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/144 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042227270005

View Document

06/12/136 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/06/137 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

12/07/1212 July 2012 12/07/12 STATEMENT OF CAPITAL GBP 14695.1

View Document

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM THORNTON

View Document

09/11/119 November 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/1116 August 2011 19/07/11 STATEMENT OF CAPITAL GBP 14661.1

View Document

04/08/114 August 2011 DIRECTOR APPOINTED CHRISTINE CLARKE

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CHARTERS

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM SHUTKEVER

View Document

28/06/1128 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ADOPT ARTICLES 07/12/2010

View Document

10/01/1110 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/1017 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

09/06/109 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHARTERS / 01/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MALCOLM THORNTON / 01/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE ANDERSON CLARK / 01/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL EDWARD KEVIN THOMAS CHAPMAN / 01/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM EMMANUEL SHUTKEVER / 01/05/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JUBB / 01/05/2010

View Document

14/01/1014 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARTERS / 12/08/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 RETURN MADE UP TO 24/05/05; NO CHANGE OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 24/05/04; CHANGE OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS; AMEND

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 24/05/03; NO CHANGE OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/03/0326 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: C/O CLEMENT KEYS NETTLRTON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL

View Document

04/08/024 August 2002 AMENDING 882 ISS 20/12/01

View Document

04/08/024 August 2002 RESCINDING 882 ISS 21/11/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RE:ALLOT SHARES 21/12/01

View Document

11/03/0211 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/03/0211 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0211 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0211 March 2002 S-DIV 06/03/02

View Document

11/03/0211 March 2002 RE:ALLOT SHARES 20/12/01

View Document

11/03/0211 March 2002 RE:SUB-DIVISION 20/12/01

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 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