ADVISERPLUS SERVICES LIMITED

Company Documents

DateDescription
12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/08/1525 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 SECRETARY APPOINTED CRAIG FAIREY

View Document

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

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/09/142 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY 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

05/09/125 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/08/1119 August 2011 COMPANY NAME CHANGED ADVISERPLUS LEGAL SERVICES LIMITED
CERTIFICATE ISSUED ON 19/08/11

View Document

12/08/1112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1110 August 2011 CHANGE OF NAME 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR APPOINTED CHRISTINE CLARKE

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR KARL CHAPMAN

View Document

27/05/1127 May 2011 COMPANY NAME CHANGED BUSINESS-MINUTES.COM LIMITED
CERTIFICATE ISSUED ON 27/05/11

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/09/101 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JUBB / 30/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL EDWARD KEVIN THOMAS CHAPMAN / 30/06/2010

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM:
NETTLETON HOUSE
CALTHORPE ROAD, EDGBASTON
BIRMINGHAM
B15 1RL

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

13/08/0113 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE S1 1RZ

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 COMPANY NAME CHANGED
BROOMCO (2273) LIMITED
CERTIFICATE ISSUED ON 07/09/00

View Document

31/07/0031 July 2000 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