ADBLIVE LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
04/04/254 April 2025 | Unaudited abridged accounts made up to 2024-10-30 |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-03-23 with no updates |
25/04/2225 April 2022 | Confirmation statement made on 2021-03-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Micro company accounts made up to 2020-10-31 |
07/10/217 October 2021 | Compulsory strike-off action has been suspended |
07/10/217 October 2021 | Compulsory strike-off action has been suspended |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
13/03/1913 March 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 19 TYNEWYDD ROAD RHYL LL18 3BD |
13/03/1913 March 2019 | SAIL ADDRESS CHANGED FROM: 19 TYNEWYDD ROAD RHYL CLWYD LL18 3BD WALES |
11/03/1911 March 2019 | APPOINTMENT TERMINATED, DIRECTOR BARRIE BILLINGE |
11/03/1911 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BILLINGE |
11/03/1911 March 2019 | APPOINTMENT TERMINATED, SECRETARY BARRIE BILLINGE |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN DOUGLAS BILLINGE / 11/03/2019 |
11/03/1911 March 2019 | DIRECTOR APPOINTED MRS HELEN BILLINGE |
11/03/1911 March 2019 | CESSATION OF BARRIE STUART BILLINGE AS A PSC |
16/12/1816 December 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/12/153 December 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DOUGLAS BILLINGE / 21/10/2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE STUART BILLINGE / 15/11/2014 |
15/11/1415 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE STUART BILLINGE / 15/11/2014 |
15/11/1415 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE STUART BILLINGE / 15/11/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DOUGLAS BILLINGE / 23/07/2012 |
16/10/1216 October 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLSON |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/11/1018 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/11/0924 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE STUART BILLINGE / 16/11/2009 |
20/11/0920 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
20/11/0920 November 2009 | SAIL ADDRESS CREATED |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER NICHOLSON / 16/11/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DOUGLAS BILLINGE / 16/11/2009 |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/10/0823 October 2008 | DIRECTOR APPOINTED MR BARRIE STUART BILLINGE |
23/10/0823 October 2008 | DIRECTOR APPOINTED MR RICHARD PETER NICHOLSON |
23/10/0823 October 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | NEW DIRECTOR APPOINTED |
08/11/078 November 2007 | NEW SECRETARY APPOINTED |
22/10/0722 October 2007 | DIRECTOR RESIGNED |
22/10/0722 October 2007 | SECRETARY RESIGNED |
22/10/0722 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company