- Company Overview for ADI ACCESS LIMITED (09168711)
- Filing history for ADI ACCESS LIMITED (09168711)
- People for ADI ACCESS LIMITED (09168711)
- More for ADI ACCESS LIMITED (09168711)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
09 Oct 2020 | TM01 | Termination of appointment of Spencer Hassell as a director on 4 October 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from Penstraze Business Centre Penstraze Chacewater Truro Cornwall TR4 8PN to 10 10 Ledra Close Ruan Minor Helston TR12 7LD on 28 September 2020 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
10 Oct 2018 | PSC04 | Change of details for Mrs Helen Kemp as a person with significant control on 14 February 2017 | |
30 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
25 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
07 Mar 2017 | CH01 | Director's details changed for Mrs Helen Kemp on 14 February 2017 | |
02 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
08 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
24 Nov 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs helen kemp | |
07 Oct 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | CH01 | Director's details changed for Mrs Helen Kemp on 31 October 2014 | |
12 Jun 2015 | AD01 | Registered office address changed from Bellucia Ledra Close Cadgwith Helston Cornwall TR12 7LD United Kingdom to Penstraze Business Centre Penstraze Chacewater Truro Cornwall TR4 8PN on 12 June 2015 | |
07 Mar 2015 | AD01 | Registered office address changed from 10 Ledra Close Ruan Minor Helston TR12 7LD England to Bellucia Ledra Close Cadgwith Helston Cornwall TR12 7LD on 7 March 2015 | |
11 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-11
|