A D I PROJECTS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

05/10/235 October 2023 Appointment of Mr Michael James Parkins as a director on 2023-09-25

View Document

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

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

28/01/2228 January 2022 Memorandum and Articles of Association

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

21/01/2221 January 2022 Appointment of Mr James Stephen Sopwith as a director on 2022-01-13

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

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

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-03-10 with updates

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY TINA LUSTY

View Document

20/07/1720 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

20/04/1720 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA ELAINE LUSTY / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LUSTY / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LUSTY / 19/04/2017

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039444700002

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039444700001

View Document

21/03/1321 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

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

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

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA ELAINE LUSTY / 25/10/2012

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 Annual return made up to 10 March 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

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA ELAINE LUSTY / 24/11/2009

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/10/089 October 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED A D I INTEGRATED SERVICES LIMITE D CERTIFICATE ISSUED ON 10/09/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0511 June 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 COMPANY NAME CHANGED A D I PROJECTS LIMITED CERTIFICATE ISSUED ON 23/05/05

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

12/04/0112 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information