Advanced company searchLink opens in new window

ADI ACCESS LIMITED

Company number 09168711

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)
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
  • GBP 4
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
  • GBP 4
  • ANNOTATION Part Rectified director's date of birth was removed from the public register on 24/11/2015 as it was factually inaccurate