Advanced company searchLink opens in new window

UK BUSINESS ADVISORS LTD

Company number 05288512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2018 AA Micro company accounts made up to 31 March 2018
18 Apr 2018 AP01 Appointment of Mr Gordon William Carmichael as a director on 18 April 2018
06 Mar 2018 TM01 Termination of appointment of David John Lee as a director on 16 February 2018
15 Dec 2017 AP01 Appointment of Mr Robert George Lewis-Basson as a director on 7 December 2017
15 Dec 2017 AP01 Appointment of Mr David John Lee as a director on 7 December 2017
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
27 Jul 2017 CH01 Director's details changed for Mr David Shenkin on 19 July 2017
14 Jun 2017 AA Micro company accounts made up to 31 March 2017
11 Jan 2017 CC04 Statement of company's objects
11 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2016 AP01 Appointment of Mr Philip Allen Stanyer as a director on 21 December 2016
22 Dec 2016 TM01 Termination of appointment of Brian Ernest Dash as a director on 15 December 2016
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 TM01 Termination of appointment of Christopher Rathborn Ball as a director on 16 March 2016
16 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 8
08 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AP01 Appointment of Mr Geofrey William Steward as a director on 18 November 2014
03 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5
03 Dec 2014 TM02 Termination of appointment of Christopher Darius Nabavi as a secretary on 18 November 2014
02 Dec 2014 AP01 Appointment of Mr Christopher Rathborn Ball as a director on 18 November 2014
02 Dec 2014 AD01 Registered office address changed from White House, 66 Altwood Rd Maidenhead Berks SL6 4PZ to 4 the Old School Close Tideswell Buxton Derbyshire SK17 8NG on 2 December 2014
02 Dec 2014 AP03 Appointment of Mr Philip Allen Stanyer as a secretary on 18 November 2014
02 Dec 2014 AP01 Appointment of Mr David Shenkin as a director on 18 November 2014