BRADSHAW ADVISORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

07/08/257 August 2025 NewRegistered office address changed from 83 Ducie Street Manchester M1 2JQ England to Unit 3, Building 2, the Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY on 2025-08-07

View Document

17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

23/04/2523 April 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-03-12

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2025-02-04

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

12/06/2412 June 2024 Appointment of Miss Amy Jessica Tinley as a director on 2024-06-01

View Document

12/06/2412 June 2024 Director's details changed for Miss Amy Jessica Tinley on 2024-06-01

View Document

12/06/2412 June 2024 Appointment of Mr Josh Lindl as a director on 2024-06-01

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-12-11

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

30/07/2330 July 2023 Director's details changed for Thomas Lees on 2023-07-30

View Document

30/07/2330 July 2023 Change of details for Thomas Lees as a person with significant control on 2023-07-30

View Document

30/07/2330 July 2023 Notification of Michael James Lees as a person with significant control on 2023-07-30

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

11/01/2311 January 2023 Sub-division of shares on 2022-12-03

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

06/12/226 December 2022 Change of details for Mr Thomas Lees as a person with significant control on 2022-12-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-07-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

28/05/2028 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 93 MURRAYS' MILLS 50 BENGAL STREET MANCHESTER M4 6LS ENGLAND

View Document

06/08/196 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEES / 17/07/2019

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS LEES / 17/07/2019

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 504 THE BRIDGE 40 DEARMANS PLACE SALFORD M3 5EW UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

23/02/1823 February 2018 COMPANY NAME CHANGED BRADSHAW STRATEGY LTD CERTIFICATE ISSUED ON 23/02/18

View Document

13/11/1713 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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