Date | Description |
2023-07-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/03/2023 |
2023-07-07 |
update account_category DORMANT => MICRO ENTITY |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES |
2023-06-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-06-07 |
update statutory_documents 01/04/22 STATEMENT OF CAPITAL GBP 4 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2022-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-07-05 |
insert alias Business Advice Service Ltd |
2022-04-07 |
delete address WILLOW HOUSE 9 VALLEYDENE DIBDEN PURLIEU SOUTHAMPTON HAMPSHIRE SO45 4NG |
2022-04-07 |
insert address 76 KING STREET MANCHESTER ENGLAND M2 4NH |
2022-04-07 |
update account_ref_day 30 => 31 |
2022-04-07 |
update account_ref_month 4 => 3 |
2022-04-07 |
update accounts_next_due_date 2023-01-31 => 2022-12-31 |
2022-04-07 |
update registered_address |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES |
2022-03-01 |
update statutory_documents CURRSHO FROM 30/04/2022 TO 31/03/2022 |
2022-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2022 FROM
WILLOW HOUSE
9 VALLEYDENE DIBDEN PURLIEU
SOUTHAMPTON
HAMPSHIRE
SO45 4NG |
2022-03-01 |
update statutory_documents DIRECTOR APPOINTED MISS LISA TORR |
2022-03-01 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP HUGH ALLINGAN |
2022-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HUGH ALLINGAN |
2022-03-01 |
update statutory_documents CESSATION OF BARBARA CLAYTON AS A PSC |
2022-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CLAYTON |
2022-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA CLAYTON |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-10-02 |
delete source_ip 195.7.237.80 |
2020-10-02 |
insert source_ip 85.233.160.141 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-04-24 |
delete source_ip 85.233.160.145 |
2019-04-24 |
insert source_ip 195.7.237.80 |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
2018-03-25 |
update robots_txt_status www.businessadviceservices.co.uk: 404 => 200 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-05-13 |
delete phone 0500 1 0500 2 |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-23 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-11-26 |
delete address The Meridian Centre,
King Street,
Oldham,
OL8 1EZ |
2016-11-26 |
insert address 76 King Street,
Manchester,
M2 4NH |
2016-11-26 |
insert address Birmingham - The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT
Bristol - 10 Victoria Street, Bristol, BS1 6BN |
2016-11-26 |
insert address London - The South Quay Building, 189 Marsh Wall, Canary Wharf, London, E14 9SH |
2016-11-26 |
update primary_contact The Meridian Centre,
King Street,
Oldham,
OL8 1EZ => 76 King Street,
Manchester,
M2 4NH |
2016-08-07 |
delete index_pages_linkeddomain kwikbusinesscash.co.uk |
2016-08-07 |
delete index_pages_linkeddomain shouldiliquidate.co.uk |
2016-05-12 |
update returns_last_madeup_date 2015-04-21 => 2016-04-21 |
2016-05-12 |
update returns_next_due_date 2016-05-19 => 2017-05-19 |
2016-04-21 |
update statutory_documents 21/04/16 FULL LIST |
2016-03-16 |
update website_status OK => DomainNotFound |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-08 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-10-28 |
delete source_ip 85.233.160.70 |
2015-10-28 |
insert source_ip 85.233.160.145 |
2015-08-18 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
2015-07-03 |
update statutory_documents 21/04/15 FULL LIST AMEND |
2015-05-25 |
delete phone 0161 621 6175 |
2015-05-25 |
insert phone 0161 825 8094 |
2015-05-07 |
update returns_last_madeup_date 2014-04-21 => 2015-04-21 |
2015-05-07 |
update returns_next_due_date 2015-05-19 => 2016-05-19 |
2015-04-27 |
update statutory_documents 21/04/15 FULL LIST |
2015-03-11 |
delete fax 0844 358 5100 |
2015-03-11 |
insert fax 0161 870 1012 |
2015-03-11 |
insert index_pages_linkeddomain kwikbusinesscash.co.uk |
2015-03-11 |
insert index_pages_linkeddomain shouldiliquidate.co.uk |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-24 |
delete address Hey Barn Farm
Grains Road
Delph
Oldham
OL3 5RN |
2014-10-24 |
delete phone 01606 545058 |
2014-10-24 |
insert address The Meridian Centre,
King Street,
Oldham,
OL8 1EZ |
2014-10-24 |
insert phone 0161 621 6175 |
2014-10-24 |
update primary_contact Hey Barn Farm
Grains Road
Delph
Oldham
OL3 5RN => The Meridian Centre,
King Street,
Oldham,
OL8 1EZ |
2014-05-07 |
update returns_last_madeup_date 2013-04-21 => 2014-04-21 |
2014-05-07 |
update returns_next_due_date 2014-05-19 => 2015-05-19 |
2014-04-23 |
update statutory_documents 21/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-16 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-21 => 2013-04-21 |
2013-06-25 |
update returns_next_due_date 2013-05-19 => 2014-05-19 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-22 |
update statutory_documents 21/04/13 FULL LIST |
2013-01-09 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-03 |
update statutory_documents 21/04/12 FULL LIST |
2012-01-10 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-26 |
update statutory_documents 21/04/11 FULL LIST |
2011-01-21 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-14 |
update statutory_documents 21/04/10 FULL LIST |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART CLAYTON / 21/04/2010 |
2010-01-13 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
2009-02-07 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-02 |
update statutory_documents RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
2008-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
2007-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
2006-04-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-07-18 |
update statutory_documents RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
2004-04-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |