THE DEBT ADVISOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Anthony Mark Hayes as a person with significant control on 2025-04-17

View Document

22/04/2522 April 2025 Director's details changed for Mr Anthony Mark Hayes on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Mr Anthony Mark Hayes on 2025-04-16

View Document

17/04/2517 April 2025 Change of details for Mr Mark Paul Smith as a person with significant control on 2025-04-16

View Document

17/04/2517 April 2025 Director's details changed for Mr Anthony Mark Hayes on 2025-04-16

View Document

17/04/2517 April 2025 Secretary's details changed for Mr Anthony Mark Hayes on 2025-04-17

View Document

17/04/2517 April 2025 Registered office address changed from 18-22 Lloyds Street Manchester M2 5WA United Kingdom to 18-22 Lloyd Street Manchester M2 5WA on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Mark Paul Smith on 2025-04-17

View Document

17/04/2517 April 2025 Change of details for Mr Mark Paul Smith as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Change of details for Anthony Mark Hayes as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to 18-22 Lloyds House Manchester M2 5WA on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for Mark Paul Smith on 2025-04-16

View Document

16/04/2516 April 2025 Change of details for Anthony Mark Hayes as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Registered office address changed from 18-22 Lloyds House Manchester M2 5WA United Kingdom to 18-22 Lloyds Street Manchester M2 5WA on 2025-04-16

View Document

16/04/2516 April 2025 Change of details for Mr Mark Paul Smith as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Secretary's details changed for Mr Anthony Mark Hayes on 2025-04-16

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

03/03/253 March 2025 Resolutions

View Document

19/02/2519 February 2025 Cessation of Gregory John Mullarkey as a person with significant control on 2025-02-07

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD England to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Satisfaction of charge 3 in full

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Particulars of variation of rights attached to shares

View Document

25/08/2325 August 2023 Change of share class name or designation

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

09/08/239 August 2023 Termination of appointment of Beverley Ellice Budsworth as a director on 2023-08-03

View Document

09/08/239 August 2023 Appointment of Mr Anthony Mark Hayes as a secretary on 2023-08-03

View Document

09/08/239 August 2023 Termination of appointment of Beverley Ellice Budsworth as a secretary on 2023-08-03

View Document

19/07/2319 July 2023 Change of details for Mr Gregory John Mullarkey as a person with significant control on 2023-03-08

View Document

19/07/2319 July 2023 Notification of Anthony Mark Hayes as a person with significant control on 2023-03-08

View Document

10/07/2310 July 2023 Registered office address changed from 18-22 Lloyd Street Manchester M2 5WA England to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-07-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD United Kingdom to 18-22 Lloyd Street Manchester M2 5WA on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Appointment of Mr Anthony Hayes as a director on 2022-05-04

View Document

06/01/226 January 2022 Notification of Gregory Mullarkey as a person with significant control on 2021-11-29

View Document

06/01/226 January 2022 Cessation of Resolve Invest Limited as a person with significant control on 2021-11-29

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Cessation of Beverley Ellice Budsworth as a person with significant control on 2021-11-29

View Document

06/01/226 January 2022 Notification of Mark Smith as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Satisfaction of charge 062484410004 in full

View Document

22/07/2122 July 2021 Cessation of Resolve Advisory Limited as a person with significant control on 2021-07-21

View Document

22/07/2122 July 2021 Notification of Resolve Invest Limited as a person with significant control on 2021-07-21

View Document

06/07/216 July 2021 Satisfaction of charge 1 in full

View Document

06/07/216 July 2021 Satisfaction of charge 2 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

24/10/1924 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ELLICE BUDSWORTH

View Document

05/11/185 November 2018 ADOPT ARTICLES 18/10/2018

View Document

05/11/185 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1831 October 2018 CESSATION OF IAN BANNOCHIE MCKINNON AS A PSC

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESOLVE ADVISORY LIMITED

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062484410004

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

20/02/1820 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 Registered office address changed from , Trafford House Chester Road, Old Trafford, Manchester, M32 0RS to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2018-02-16

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM TRAFFORD HOUSE CHESTER ROAD OLD TRAFFORD MANCHESTER M32 0RS

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM WEST POINT 501 CHESTER ROAD OLD TRAFFORD MANCHESTER LANCS M16 9HU

View Document

07/02/187 February 2018 Registered office address changed from , West Point 501 Chester Road, Old Trafford, Manchester, Lancs, M16 9HU to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2018-02-07

View Document

27/09/1727 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MCKINNON

View Document

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY ELLICE BUDSWORTH / 04/03/2014

View Document

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MS BEVERLEY ELLICE BUDSWORTH / 04/03/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BANNOCHIE MCKINNON / 04/03/2014

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM C/O DOUGLASS GRANGE STANLEY HOUSE PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5RW

View Document

25/10/1125 October 2011 Registered office address changed from , C/O Douglass Grange, Stanley House Phoenix Park, Blakewater Road Blackburn, Lancashire, BB1 5RW on 2011-10-25

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

23/01/1023 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 S-DIV 05/07/07

View Document

11/09/0711 September 2007 NC INC ALREADY ADJUSTED 05/07/07

View Document

07/09/077 September 2007 NC INC ALREADY ADJUSTED 28/08/07

View Document

07/09/077 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007

View Document

19/08/0719 August 2007 REGISTERED OFFICE CHANGED ON 19/08/07 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 2DX

View Document

19/08/0719 August 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

19/08/0719 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/0719 August 2007 DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 SECRETARY RESIGNED

View Document

19/08/0719 August 2007 £ NC 100/10000 05/07/

View Document

19/08/0719 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0719 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/08/0719 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 MEMORANDUM OF ASSOCIATION

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED DMWSL 565 LIMITED CERTIFICATE ISSUED ON 18/07/07

View Document

15/05/0715 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information