BUSINESS ADVICE SERVICE LIMITED

76 King Street, Manchester, M2 4NH, England
StatusACTIVE
Company No.05108323
CategoryPrivate Limited Company
Incorporated21 Apr 2004
Age20 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

BUSINESS ADVICE SERVICE LIMITED is an active private limited company with number 05108323. It was incorporated 20 years, 1 month, 24 days ago, on 21 April 2004. The company address is 76 King Street, Manchester, M2 4NH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2023

Action Date: 01 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-01

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-01

Psc name: Philip Hugh Allingan

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Barbara Clayton

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Clayton

Termination date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Peter Stuart Clayton

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Miss Lisa Torr

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Hugh Allingan

Appointment date: 2022-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

New address: 76 King Street Manchester M2 4NH

Old address: Willow House 9 Valleydene Dibden Purlieu Southampton Hampshire SO45 4NG

Change date: 2022-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AAMD

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Stuart Clayton

Change date: 2010-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/05; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKSPOOL PARK(LANSDOWNE)LIMITED

18 BADMINTON ROAD,BRISTOL,BS16 6BQ

Number:01273613
Status:ACTIVE
Category:Private Limited Company

FATHOM INTERIORS LIMITED

38 THE BINGHAMS,MAIDENHEAD,SL6 2ES

Number:08917729
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JIMZ GRP LIMITED

18 BROOM ROAD,HAMPSHIRE,GU31 4HG

Number:05604083
Status:ACTIVE
Category:Private Limited Company

RAVENWARD LTD

STERLING FORD CENTURION COURT,ST ALBANS,AL1 5JN

Number:04709054
Status:LIQUIDATION
Category:Private Limited Company

RYMAN MEDIAH FILMS LTD.

RYMAN COTTAGE,BRILL,HP18 9TA

Number:11156540
Status:ACTIVE
Category:Private Limited Company

S.J. CLARKE'S CONSTRUCTION (I.O.W.) LIMITED

9 ST JOHNS PLACE,ISLE OF WIGHT,PO30 1LH

Number:04055426
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source