A D I ENVIRONMENTAL LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Statement of company's objects

View Document

28/01/2228 January 2022 Resolutions

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY WAYNE MULLINS

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN JULIETTE RACHEL EDWARDS / 01/04/2014

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER EDWARDS / 01/04/2014

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054783710002

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054783710001

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054783710001

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LUSTY / 25/10/2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM
1 MELCHETT ROAD
KINGS NORTON BUSINESS CENTRE
KINGS NORTON BIRMINGHAM
WEST MIDLANDS
B30 3HG

View Document

19/06/1219 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 TERMINATE SEC APPOINTMENT

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LUSTY / 24/11/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 DIRECTOR'S PARTICULARS MALCOLM EDWARDS

View Document

26/06/0826 June 2008 DIRECTOR'S PARTICULARS ROWAN EDWARDS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

24/10/0724 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: STATION HOUSE DUNBRIDGE ROMSEY HAMPSHIRE SO51 0JX

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 COMPANY NAME CHANGED RIVERSIDE CONSULTING LIMITED CERTIFICATE ISSUED ON 05/10/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: MILLFIELDS HOUSE, MILLFIELDS ROAD, ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 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