ADVISER BREAKTHROUGH INVESTMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/01/254 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-03-31

View Document

29/05/2329 May 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-09-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Particulars of variation of rights attached to shares

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Statement of company's objects

View Document

10/01/2210 January 2022 Change of share class name or designation

View Document

10/01/2210 January 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Change of details for Mr Graham Andrew Dragon as a person with significant control on 2021-10-01

View Document

31/12/2131 December 2021 Appointment of Mrs Hiroko Dragon as a director on 2021-12-31

View Document

31/12/2131 December 2021 Notification of Hiroko Dragon as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-09-30

View Document

10/12/2110 December 2021 Registered office address changed from The Oaks the Oaks, Lordswood Highbridge Eastleigh Hampshire SO50 6HR England to 57 Winnall Manor Road Winchester SO23 0NN on 2021-12-10

View Document

30/11/2130 November 2021 Termination of appointment of Nicola Christine Cadde as a secretary on 2021-11-17

View Document

30/11/2130 November 2021 Appointment of Mr Graham Andrew Dragon as a secretary on 2021-11-17

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

30/11/2130 November 2021 Notification of Graham Andrew Dragon as a person with significant control on 2021-10-01

View Document

30/11/2130 November 2021 Cessation of Nicola Christine Cadde as a person with significant control on 2021-10-01

View Document

30/11/2130 November 2021 Cessation of Paul Michael Cadde as a person with significant control on 2021-10-01

View Document

30/11/2130 November 2021 Termination of appointment of Paul Michael Cadde as a director on 2021-11-17

View Document

23/11/2123 November 2021 Director's details changed for Mr Graham Andrew Dragon on 2021-11-23

View Document

07/10/217 October 2021 Appointment of Mr Graham Andrew Dragon as a director on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 10 CHEVRON BUSINESS PARK LIMEKILN LANE HOLBURY SOUTHAMPTON SO45 2QL ENGLAND

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM C/O NICKY CADDE 4 CHEVRON BUSINESS PARK LIME KILN LANE HOLBURY SOUTHAMPTON HANTS SO45 2QL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1313 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/12/1214 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/12/117 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/11/1018 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 4 CHEVRON BUSINESS PARK LIME KILN LANE HOLDBURY SOUTHAMPTON SO45 2QL

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHRISTINE CADDE / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL CADDE / 01/10/2009

View Document

20/03/0920 March 2009 SHARES SUBDIVIDED 15/01/2009

View Document

20/03/0920 March 2009 S-DIV

View Document

20/03/0920 March 2009 CURRSHO FROM 30/11/2009 TO 30/09/2009

View Document

17/11/0817 November 2008 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