Advanced company searchLink opens in new window

ADSTOCK BULK SOLUTIONS LIMITED

Company number 07900199

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)
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
  • GBP 100