THE DEBT ADVISOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Change of details for Anthony Mark Hayes as a person with significant control on 2025-04-17 |
22/04/2522 April 2025 | Director's details changed for Mr Anthony Mark Hayes on 2025-04-17 |
17/04/2517 April 2025 | Director's details changed for Mr Anthony Mark Hayes on 2025-04-16 |
17/04/2517 April 2025 | Change of details for Mr Mark Paul Smith as a person with significant control on 2025-04-16 |
17/04/2517 April 2025 | Director's details changed for Mr Anthony Mark Hayes on 2025-04-16 |
17/04/2517 April 2025 | Secretary's details changed for Mr Anthony Mark Hayes on 2025-04-17 |
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 |
17/04/2517 April 2025 | Director's details changed for Mark Paul Smith on 2025-04-17 |
17/04/2517 April 2025 | Change of details for Mr Mark Paul Smith as a person with significant control on 2025-04-17 |
17/04/2517 April 2025 | Change of details for Anthony Mark Hayes as a person with significant control on 2025-04-16 |
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 |
16/04/2516 April 2025 | Director's details changed for Mark Paul Smith on 2025-04-16 |
16/04/2516 April 2025 | Change of details for Anthony Mark Hayes as a person with significant control on 2025-04-16 |
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 |
16/04/2516 April 2025 | Change of details for Mr Mark Paul Smith as a person with significant control on 2025-04-16 |
16/04/2516 April 2025 | Secretary's details changed for Mr Anthony Mark Hayes on 2025-04-16 |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/03/253 March 2025 | Memorandum and Articles of Association |
03/03/253 March 2025 | Resolutions |
19/02/2519 February 2025 | Cessation of Gregory John Mullarkey as a person with significant control on 2025-02-07 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
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 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/03/245 March 2024 | Satisfaction of charge 3 in full |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-06 with updates |
31/08/2331 August 2023 | Memorandum and Articles of Association |
25/08/2325 August 2023 | Resolutions |
25/08/2325 August 2023 | Particulars of variation of rights attached to shares |
25/08/2325 August 2023 | Change of share class name or designation |
25/08/2325 August 2023 | Resolutions |
25/08/2325 August 2023 | Resolutions |
09/08/239 August 2023 | Termination of appointment of Beverley Ellice Budsworth as a director on 2023-08-03 |
09/08/239 August 2023 | Appointment of Mr Anthony Mark Hayes as a secretary on 2023-08-03 |
09/08/239 August 2023 | Termination of appointment of Beverley Ellice Budsworth as a secretary on 2023-08-03 |
19/07/2319 July 2023 | Change of details for Mr Gregory John Mullarkey as a person with significant control on 2023-03-08 |
19/07/2319 July 2023 | Notification of Anthony Mark Hayes as a person with significant control on 2023-03-08 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
12/04/2312 April 2023 | Confirmation statement made on 2023-01-06 with no updates |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Appointment of Mr Anthony Hayes as a director on 2022-05-04 |
06/01/226 January 2022 | Notification of Gregory Mullarkey as a person with significant control on 2021-11-29 |
06/01/226 January 2022 | Cessation of Resolve Invest Limited as a person with significant control on 2021-11-29 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
06/01/226 January 2022 | Cessation of Beverley Ellice Budsworth as a person with significant control on 2021-11-29 |
06/01/226 January 2022 | Notification of Mark Smith as a person with significant control on 2021-11-29 |
29/11/2129 November 2021 | Satisfaction of charge 062484410004 in full |
22/07/2122 July 2021 | Cessation of Resolve Advisory Limited as a person with significant control on 2021-07-21 |
22/07/2122 July 2021 | Notification of Resolve Invest Limited as a person with significant control on 2021-07-21 |
06/07/216 July 2021 | Satisfaction of charge 1 in full |
06/07/216 July 2021 | Satisfaction of charge 2 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
24/10/1924 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
26/02/1926 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ELLICE BUDSWORTH |
05/11/185 November 2018 | ADOPT ARTICLES 18/10/2018 |
05/11/185 November 2018 | VARYING SHARE RIGHTS AND NAMES |
31/10/1831 October 2018 | CESSATION OF IAN BANNOCHIE MCKINNON AS A PSC |
31/10/1831 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESOLVE ADVISORY LIMITED |
30/10/1830 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062484410004 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
20/02/1820 February 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
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 |
16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM TRAFFORD HOUSE CHESTER ROAD OLD TRAFFORD MANCHESTER M32 0RS |
07/02/187 February 2018 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM WEST POINT 501 CHESTER ROAD OLD TRAFFORD MANCHESTER LANCS M16 9HU |
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 |
27/09/1727 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
16/05/1616 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
15/05/1515 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
25/09/1425 September 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN MCKINNON |
15/05/1415 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY ELLICE BUDSWORTH / 04/03/2014 |
07/03/147 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS BEVERLEY ELLICE BUDSWORTH / 04/03/2014 |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BANNOCHIE MCKINNON / 04/03/2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/05/1315 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/06/1212 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
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 |
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 |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
23/01/1023 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | S-DIV 05/07/07 |
11/09/0711 September 2007 | NC INC ALREADY ADJUSTED 05/07/07 |
07/09/077 September 2007 | NC INC ALREADY ADJUSTED 28/08/07 |
07/09/077 September 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/08/0731 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/08/0719 August 2007 | NEW DIRECTOR APPOINTED |
19/08/0719 August 2007 | |
19/08/0719 August 2007 | REGISTERED OFFICE CHANGED ON 19/08/07 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 2DX |
19/08/0719 August 2007 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 |
19/08/0719 August 2007 | VARYING SHARE RIGHTS AND NAMES |
19/08/0719 August 2007 | DIRECTOR RESIGNED |
19/08/0719 August 2007 | SECRETARY RESIGNED |
19/08/0719 August 2007 | £ NC 100/10000 05/07/ |
19/08/0719 August 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/08/0719 August 2007 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
19/08/0719 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/07/0727 July 2007 | MEMORANDUM OF ASSOCIATION |
18/07/0718 July 2007 | COMPANY NAME CHANGED DMWSL 565 LIMITED CERTIFICATE ISSUED ON 18/07/07 |
15/05/0715 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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