A D LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-12 with updates

View Document

06/12/246 December 2024 Change of details for Mr David Ajose as a person with significant control on 2024-10-11

View Document

05/12/245 December 2024 Director's details changed for Mr David Ajose on 2024-10-11

View Document

05/12/245 December 2024 Director's details changed for Mrs Beverly Ajose on 2024-10-11

View Document

05/12/245 December 2024 Director's details changed for Mr David Ajose on 2024-10-11

View Document

05/12/245 December 2024 Change of details for Mr David Ajose as a person with significant control on 2024-10-11

View Document

05/12/245 December 2024 Director's details changed for Mrs Beverly Ajose on 2024-10-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/08/2412 August 2024 Director's details changed for Mrs Beverly Ajose on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE England to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr David Ajose as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Secretary's details changed for Mr David Ajose on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr David Ajose on 2024-08-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

12/10/2312 October 2023 Director's details changed for Mr David Ajose on 2023-10-10

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2021-10-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

10/09/2010 September 2020 30/10/19 UNAUDITED ABRIDGED

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AJOSE / 12/10/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID AJOSE / 12/10/2019

View Document

11/11/1911 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID AJOSE / 11/11/2019

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

30/07/1930 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027550900005

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY AJOSE / 04/06/2018

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NG2 7QX

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MRS BEVERLY AJOSE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027550900004

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/04/1325 April 2013 ALTER ARTICLES 15/04/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID AJOSE / 04/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AJOSE / 04/08/2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY BEVERLY MAY

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AJOSE / 01/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/06/098 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/11/084 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/074 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: CHURCHILL HOUSE 14 HEATHCOTE STREET NOTTINGHAM NG1 3AA

View Document

31/10/9731 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: THIRD FLOOR OFFICE KING JOHN'S ARCADE 13-15 BRIDLESMITH GATE NOTTINGHAM NG1 2GR

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 12/10/94; CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/92

View Document

31/10/9231 October 1992 £ NC 100/100000 15/10/92

View Document

31/10/9231 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9231 October 1992 NC INC ALREADY ADJUSTED 15/10/92

View Document

31/10/9231 October 1992 ALTER MEM AND ARTS 15/10/92

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 COMPANY NAME CHANGED BALDONLINK LIMITED CERTIFICATE ISSUED ON 23/10/92

View Document

12/10/9212 October 1992 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