About

Registered Number: 03749669
Date of Incorporation: 09/04/1999 (25 years ago)
Company Status: Active
Registered Address: 2 & 2a The Old Flour Mill, Queen Street, Emsworth, Hampshire, PO10 7BT,

 

Having been setup in 1999, Adviser Business Solutions Ltd are based in Emsworth in Hampshire, it has a status of "Active". There are 4 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Lucy Elisha 06 December 2019 - 1
TIERNEY, Carol Anne 06 December 2019 - 1
DYER, Ramon Clifford 12 April 1999 31 March 2001 1
FOSTER, Lydia Ann 06 April 2007 10 November 2016 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
TM01 - Termination of appointment of director 08 January 2020
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
AA - Annual Accounts 19 December 2019
CS01 - N/A 24 April 2019
MR01 - N/A 28 January 2019
AA - Annual Accounts 19 December 2018
MR04 - N/A 16 November 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 07 December 2017
SH01 - Return of Allotment of shares 05 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 15 December 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
AD01 - Change of registered office address 06 September 2016
AR01 - Annual Return 28 April 2016
AP04 - Appointment of corporate secretary 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AA - Annual Accounts 14 July 2014
SH01 - Return of Allotment of shares 03 July 2014
SH01 - Return of Allotment of shares 03 July 2014
SH01 - Return of Allotment of shares 03 July 2014
SH01 - Return of Allotment of shares 03 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 05 August 2013
CH01 - Change of particulars for director 28 June 2013
CH01 - Change of particulars for director 28 June 2013
CH03 - Change of particulars for secretary 28 June 2013
AR01 - Annual Return 30 April 2013
AD01 - Change of registered office address 10 April 2013
AP01 - Appointment of director 18 February 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 10 May 2012
RESOLUTIONS - N/A 10 April 2012
SH01 - Return of Allotment of shares 10 April 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 15 January 2010
287 - Change in situation or address of Registered Office 01 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 14 December 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
287 - Change in situation or address of Registered Office 17 June 2007
RESOLUTIONS - N/A 01 June 2007
123 - Notice of increase in nominal capital 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
CERTNM - Change of name certificate 14 May 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 05 May 2005
AA - Annual Accounts 03 February 2005
395 - Particulars of a mortgage or charge 29 September 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
287 - Change in situation or address of Registered Office 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 08 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
363s - Annual Return 03 May 2000
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 30 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1999
123 - Notice of increase in nominal capital 30 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1999
225 - Change of Accounting Reference Date 20 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
287 - Change in situation or address of Registered Office 18 April 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2019 Outstanding

N/A

Debenture 23 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.