- Company Overview for ADSTOCK BULK SOLUTIONS LIMITED (07900199)
- Filing history for ADSTOCK BULK SOLUTIONS LIMITED (07900199)
- People for ADSTOCK BULK SOLUTIONS LIMITED (07900199)
- Charges for ADSTOCK BULK SOLUTIONS LIMITED (07900199)
- More for ADSTOCK BULK SOLUTIONS LIMITED (07900199)
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) |
---|---|---|---|
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
10 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
02 Mar 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 Mar 2021 | MR01 | Registration of charge 079001990002, created on 23 March 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
04 Dec 2019 | CH01 | Director's details changed for Mr Fergus Martin O'kelly on 4 December 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
31 Jan 2018 | PSC02 | Notification of Adstock Holdings Ltd as a person with significant control on 7 January 2017 | |
31 Jan 2018 | PSC07 | Cessation of Fergus Martin O'kelly as a person with significant control on 7 January 2017 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from 22 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW England to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on 16 October 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
10 Feb 2017 | AD01 | Registered office address changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW to 22 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW on 10 February 2017 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Apr 2016 | MR01 | Registration of charge 079001990001, created on 12 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Peter James Housby as a director on 23 March 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|