BUSINESS ADVICE SERVICE - History of Changes


DateDescription
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