ADROIT COMPUTER SOFTWARE LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

22/02/2322 February 2023 Application to strike the company off the register

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/12/2010 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/01/1617 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

22/12/1422 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

06/02/136 February 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

02/01/122 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

10/01/1010 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY LILIAN HASTIE / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HASTIE / 02/01/2010

View Document

02/01/102 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

19/04/0119 April 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 05/04/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 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