A D I ENVIRONMENTAL LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-28 with updates |
12/10/2412 October 2024 | Accounts for a small company made up to 2023-12-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-28 with updates |
19/09/2319 September 2023 | Accounts for a small company made up to 2022-12-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-28 with updates |
07/10/227 October 2022 | Accounts for a small company made up to 2021-12-31 |
28/01/2228 January 2022 | Resolutions |
28/01/2228 January 2022 | Statement of company's objects |
28/01/2228 January 2022 | Resolutions |
27/01/2227 January 2022 | Memorandum and Articles of Association |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/06/1516 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
09/06/159 June 2015 | APPOINTMENT TERMINATED, SECRETARY WAYNE MULLINS |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROWAN JULIETTE RACHEL EDWARDS / 01/04/2014 |
10/06/1410 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER EDWARDS / 01/04/2014 |
17/10/1317 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054783710002 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/06/136 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
14/05/1314 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054783710001 |
08/05/138 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054783710001 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LUSTY / 25/10/2012 |
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 |
19/06/1219 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
19/06/1219 June 2012 | TERMINATE SEC APPOINTMENT |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/06/111 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/06/1017 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN LUSTY / 24/11/2009 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/06/095 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/06/0826 June 2008 | DIRECTOR'S PARTICULARS MALCOLM EDWARDS |
26/06/0826 June 2008 | DIRECTOR'S PARTICULARS ROWAN EDWARDS |
26/06/0826 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
24/10/0724 October 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
17/08/0717 August 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/10/069 October 2006 | NEW SECRETARY APPOINTED |
09/10/069 October 2006 | SECRETARY RESIGNED |
09/10/069 October 2006 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: STATION HOUSE DUNBRIDGE ROMSEY HAMPSHIRE SO51 0JX |
09/10/069 October 2006 | NEW DIRECTOR APPOINTED |
05/10/065 October 2006 | COMPANY NAME CHANGED RIVERSIDE CONSULTING LIMITED CERTIFICATE ISSUED ON 05/10/06 |
31/08/0631 August 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06 |
04/07/054 July 2005 | NEW DIRECTOR APPOINTED |
04/07/054 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/07/054 July 2005 | REGISTERED OFFICE CHANGED ON 04/07/05 FROM: MILLFIELDS HOUSE, MILLFIELDS ROAD, ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE |
04/07/054 July 2005 | SECRETARY RESIGNED |
04/07/054 July 2005 | DIRECTOR RESIGNED |
10/06/0510 June 2005 | 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