ADBLIVE LTD

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

04/04/254 April 2025 Unaudited abridged accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

25/04/2225 April 2022 Confirmation statement made on 2021-03-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Micro company accounts made up to 2020-10-31

View Document

07/10/217 October 2021 Compulsory strike-off action has been suspended

View Document

07/10/217 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/03/1913 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 19 TYNEWYDD ROAD RHYL LL18 3BD

View Document

13/03/1913 March 2019 SAIL ADDRESS CHANGED FROM: 19 TYNEWYDD ROAD RHYL CLWYD LL18 3BD WALES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARRIE BILLINGE

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BILLINGE

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY BARRIE BILLINGE

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN DOUGLAS BILLINGE / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS HELEN BILLINGE

View Document

11/03/1911 March 2019 CESSATION OF BARRIE STUART BILLINGE AS A PSC

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/12/153 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DOUGLAS BILLINGE / 21/10/2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE STUART BILLINGE / 15/11/2014

View Document

15/11/1415 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE STUART BILLINGE / 15/11/2014

View Document

15/11/1415 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE STUART BILLINGE / 15/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DOUGLAS BILLINGE / 23/07/2012

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLSON

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE STUART BILLINGE / 16/11/2009

View Document

20/11/0920 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER NICHOLSON / 16/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DOUGLAS BILLINGE / 16/11/2009

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR BARRIE STUART BILLINGE

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR RICHARD PETER NICHOLSON

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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