A-DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Michael John Brown as a director on 2025-07-28

View Document

20/05/2520 May 2025 Registered office address changed from 1 Spring Business Park Stanhope Road Havant PO9 2GJ England to Unit 6 Merlin Business Park Airport Service Road Portsmouth PO3 5FU on 2025-05-20

View Document

14/04/2514 April 2025 Accounts for a small company made up to 2024-04-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

12/08/2412 August 2024 Appointment of Mr Daniel Brown as a director on 2024-08-12

View Document

07/05/247 May 2024 Registered office address changed from 53 Kent Road Southsea PO5 3HU England to 1 Spring Business Park Stanhope Road Havant PO9 2GJ on 2024-05-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

30/03/2430 March 2024 Accounts for a small company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

26/01/2326 January 2023 Full accounts made up to 2022-04-30

View Document

26/01/2226 January 2022 Full accounts made up to 2021-04-30

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047035620006

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

03/02/203 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 36 NEW LANE HAVANT HAMPSHIRE PO9 2JL ENGLAND

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 53 KENT ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 3HU

View Document

09/12/189 December 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

01/02/171 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

28/10/1528 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

30/03/1530 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MICHAEL JOHN BROWN

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH BROWN / 21/03/2014

View Document

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH BROWN / 21/03/2014

View Document

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

28/03/1328 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/03/1228 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 30/04/11 STATEMENT OF CAPITAL GBP 51010

View Document

29/03/1129 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH BROWN / 19/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

09/01/099 January 2009 DIRECTOR APPOINTED JOANNA ELIZABETH BROWN

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BROWN

View Document

16/04/0816 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 £ NC 1000/2000 21/10/0

View Document

24/12/0424 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0424 December 2004 NC INC ALREADY ADJUSTED 21/10/04

View Document

24/12/0424 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

24/12/0424 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 20 LONDON ROAD PURBROOK HAMPSHIRE PO7 5LJ

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

20/01/0420 January 2004 FIRST GAZETTE

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 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