AD BUSINESS SOLUTIONZ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-05-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM UNIT 20 CARLISLE BUSINESS CENTRE 60 CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8BD ENGLAND

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR FEMI ADEYINKA

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

20/07/1920 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR ADEBAYO OLUSEUN ADEYINKA / 07/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEBAYO OLUSEUN ADEYINKA / 07/02/2019

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/07/185 July 2018 DIRECTOR APPOINTED FEMI OLOYEDE ADEYINKA

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/04/184 April 2018 CESSATION OF DANIEL OLALEKE JOSEPH AS A PSC

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL JOSEPH

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 190 BASEMENT FLAT DIRKHILL ROAD BRADFORD WEST YORKSHIRE BD7 1QR ENGLAND

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM UNIT 20 CARLISLE BUSINESS CENTRE CARLISLE ROAD BRADFORD BD8 8BD ENGLAND

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL OLALEKE JOSEPH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEBAYO OLUSEUN ADEYINKA / 07/02/2016

View Document

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL OLALEKE JOSEPH / 12/03/2016

View Document

05/03/165 March 2016 REGISTERED OFFICE CHANGED ON 05/03/2016 FROM 164 DIRKHILL ROAD BRADFORD BD7 1QR

View Document

26/01/1626 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/09/1529 September 2015 PREVEXT FROM 31/01/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/01/152 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

02/01/142 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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