PUBLIC ADVISORS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Director's details changed for Mr David Benjamin Sherwood on 2024-11-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

11/12/2411 December 2024 Change of details for Mr David Benjamin Sherwood as a person with significant control on 2024-11-30

View Document

31/10/2431 October 2024 Registered office address changed from Flat 24, 24-28 st. Leonards Road Windsor Berkshire SL4 3BB England to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on 2024-10-31

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Registered office address changed from The Flamble Group PO Box 4910 Gerrards Cross Buckinghamshire SL9 1FD England to Flat 24, 24-28 st. Leonards Road Windsor Berkshire SL4 3BB on 2024-03-11

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 131 ST. PETERS COURT HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QJ

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/12/1524 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/02/157 February 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/135 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

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

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 8 ROYAL PARADE LONDON W5 1ET

View Document

20/12/1220 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

01/07/111 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR PASCAL DOMERCQ

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED DAVID BENJAMIN SHERWOOD

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 24 OXBERRY AVENUE LONDON SW6 5SS UNITED KINGDOM

View Document

24/12/0924 December 2009 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR PASCAL DENIS JEAN DOMERCQ

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PURDON

View Document

28/11/0928 November 2009 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