THE ADVISER SUPPORT HUB LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAppointment of Mr David Felton James Metcalf as a director on 2025-05-29

View Document

23/05/2523 May 2025 Registered office address changed from On-Line House North Street Horsham West Sussex RH12 1rd England to On-Line House, 50-56 North Street Horsham West Sussex RH12 1rd on 2025-05-23

View Document

11/03/2511 March 2025 Registered office address changed from 51 Trinity Row South Woodham Ferrers Chelmsford Essex CM3 5DE to On-Line House North Street Horsham West Sussex RH12 1rd on 2025-03-11

View Document

27/12/2427 December 2024 Current accounting period shortened from 2025-03-22 to 2024-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

13/07/2413 July 2024 Previous accounting period extended from 2024-02-28 to 2024-03-22

View Document

12/07/2412 July 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

11/07/2411 July 2024 Appointment of Mr Timothy Marc Bettenson as a secretary on 2024-07-09

View Document

03/07/243 July 2024 Termination of appointment of Kevin Francis Mcdonagh as a director on 2024-06-30

View Document

04/04/244 April 2024 Appointment of Mr William Grove as a director on 2024-03-22

View Document

04/04/244 April 2024 Notification of On-Line Partnership Group Limited as a person with significant control on 2024-03-22

View Document

04/04/244 April 2024 Appointment of Mr Stephen Nicholas Baldry as a director on 2024-03-22

View Document

04/04/244 April 2024 Termination of appointment of Dean Alan Galbally as a director on 2024-03-22

View Document

04/04/244 April 2024 Termination of appointment of Raymond Keith Galbally as a director on 2024-03-22

View Document

04/04/244 April 2024 Cessation of Daniel Charles Galbally as a person with significant control on 2024-03-22

View Document

04/04/244 April 2024 Appointment of Mr Kevin Francis Mcdonagh as a director on 2024-03-22

View Document

22/03/2422 March 2024 Annual accounts for year ending 22 Mar 2024

View Accounts

14/03/2414 March 2024 Memorandum and Articles of Association

View Document

06/03/246 March 2024 Second filing of Confirmation Statement dated 2020-10-04

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

17/01/2417 January 2024 Second filing of Confirmation Statement dated 2020-10-04

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

07/12/237 December 2023 Change of details for Mr Daniel Charles Galbally as a person with significant control on 2020-06-28

View Document

24/11/2324 November 2023 Satisfaction of charge 1 in full

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

04/10/234 October 2023 Director's details changed for Mr Raymond Keith Galbally on 2023-10-04

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/10/2027 October 2020 Confirmation statement made on 2020-10-04 with updates

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KEITH GALBALLY / 08/10/2019

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/10/158 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 4A HALTGATE HOUSE 52 HULLBRIDGE ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5NH

View Document

03/11/143 November 2014 Registered office address changed from , 4a Haltgate House 52 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NH to 51 Trinity Row South Woodham Ferrers Chelmsford Essex CM3 5DE on 2014-11-03

View Document

21/10/1421 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

07/11/137 November 2013 18/10/13 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1314 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/10/1225 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/10/1121 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/11/105 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KEITH GALBALLY / 03/10/2009

View Document

03/12/093 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN BREEN

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM UNIT 20 HOPEWELL BUSINESS CENTRE 105 HOPEWELL DRIVE CHATHAM KENT ME5 7DX

View Document

06/10/096 October 2009 Registered office address changed from , Unit 20 Hopewell Business Centre, 105 Hopewell Drive, Chatham, Kent, ME5 7DX on 2009-10-06

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN BREEN

View Document

06/10/096 October 2009 DIRECTOR APPOINTED DANIEL CHARLES GALBALLY

View Document

26/09/0926 September 2009 COMPANY NAME CHANGED INSIGHT CREATIVE MARKETING LIMITED CERTIFICATE ISSUED ON 28/09/09

View Document

08/12/088 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

12/01/0712 January 2007

View Document

29/11/0629 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 28/02/07

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 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