ADJUSTING SERVICES LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Accounts for a small company made up to 2024-04-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-04-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Cancellation of shares. Statement of capital on 2024-01-24

View Document

06/03/246 March 2024 Purchase of own shares.

View Document

06/03/246 March 2024 Purchase of own shares.

View Document

06/03/246 March 2024 Cancellation of shares. Statement of capital on 2024-01-29

View Document

30/01/2430 January 2024 Accounts for a small company made up to 2023-04-30

View Document

30/01/2430 January 2024 Termination of appointment of Edward John Maddison as a director on 2024-01-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

02/05/232 May 2023 Appointment of Mrs Hetle Soni as a director on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Accounts for a small company made up to 2022-04-30

View Document

14/04/2314 April 2023 Appointment of Mr Colin Ashley Martin as a secretary on 2023-04-06

View Document

13/04/2313 April 2023 Termination of appointment of Jacqueline Katherine Daly as a secretary on 2023-04-05

View Document

13/04/2313 April 2023 Termination of appointment of Jacqueline Katherine Daly as a director on 2023-04-05

View Document

01/02/231 February 2023 Appointment of Mr Colin Martin as a director on 2023-01-19

View Document

07/12/227 December 2022 Purchase of own shares.

View Document

07/12/227 December 2022 Cancellation of shares. Statement of capital on 2022-10-19

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Accounts for a small company made up to 2021-04-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTER

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

30/07/2030 July 2020 02/04/20 STATEMENT OF CAPITAL GBP 1825360

View Document

23/06/2023 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/2023 June 2020 10/03/20 STATEMENT OF CAPITAL GBP 228170

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM BURY HOUSE 31 BURY STREET LONDON EC3A 5AG

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER IXER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

25/11/1925 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 293976

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS RUTH WILLMINGTON

View Document

21/01/1921 January 2019 13/12/18 STATEMENT OF CAPITAL GBP 251476

View Document

11/01/1911 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE BRANTINGHAM

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MS ERIKA ALEJANDRA HINOJOSA RODRIGUEZ

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR JAMES ROBERT JOHN VINCENT

View Document

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

13/11/1713 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 291776

View Document

02/02/172 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/05/166 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 264276

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BRANTINGHAM / 28/11/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MEREDITH / 01/01/2016

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR ROBERT LLOYD

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR ANDREW PETER HUTCHINSON

View Document

16/03/1516 March 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 251472

View Document

03/09/143 September 2014 11/08/14 STATEMENT OF CAPITAL GBP 121187

View Document

03/09/143 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/141 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/141 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012008900002

View Document

18/06/1418 June 2014 ADOPT ARTICLES 29/04/2014

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BAILEY

View Document

23/05/1423 May 2014 23/05/14 STATEMENT OF CAPITAL GBP 123434

View Document

23/05/1423 May 2014 23/05/14 STATEMENT OF CAPITAL GBP 123434

View Document

23/05/1423 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012008900003

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012008900002

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 01/04/12 STATEMENT OF CAPITAL GBP 124258

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES ALDERTON

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WATTS / 01/01/2012

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE MASON

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR SIMON JAMES BAILEY

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 11 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN MADDISON / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM LEDGER / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WALTER / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MASON / 31/12/2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BRANTINGHAM / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WATTS / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KATHERINE DALY / 31/12/2009

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN DALBY

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MRS SUZANNE MASON

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 £ IC 139713/119543 13/02/06 £ SR 20170@1=20170

View Document

10/03/0610 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0610 March 2006 ARTICLES OF ASSOCIATION

View Document

10/03/0610 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 £ IC 114250/112090 20/04/04 £ SR 2160@1=2160

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 NC INC ALREADY ADJUSTED 11/04/94

View Document

21/04/9421 April 1994 £ NC 100000/500000 11/04/94

View Document

21/01/9421 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM: STUDIO ONE 52 BERMONDSEY STREET LONDON SE1 3UD

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9116 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/91

View Document

16/07/9116 July 1991 £9750 26/04/91

View Document

16/07/9116 July 1991 NC INC ALREADY ADJUSTED 26/04/91

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

29/01/9029 January 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

26/04/8926 April 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: 8 BEVERLEY ROAD BARNES LONDON SW13 0LX

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

06/10/876 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/876 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

19/02/7519 February 1975 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