AD ESSE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/04/2119 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/03/2024 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / AD ESSE HOLDINGS LTD / 28/09/2018

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/01/1925 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GURDEEP SINGH GAHIR / 11/10/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RHIANNON LOUISE GIBBS / 11/10/2018

View Document

12/10/1812 October 2018 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPE LACEY / 11/10/2018

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MACINTYRE

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AD ESSE HOLDINGS LTD

View Document

10/10/1810 October 2018 CESSATION OF BEVERLEY KIM MACINTYRE AS A PSC

View Document

10/10/1810 October 2018 CESSATION OF PHILIPPE LACEY AS A PSC

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LACEY

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEVERLEY KIM MACINTYRE / 21/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MISS BEVERLEY KIM MACINTYRE / 21/09/2018

View Document

24/04/1824 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR KAY SOUTHALL

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MS RHIANNON LOUISE GIBBS

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED KAY LOUISE SOUTHALL

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED GURDEEP SINGH GAHIR

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LACEY / 29/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY KIM MACINTYRE / 29/09/2010

View Document

16/06/1016 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7RP

View Document

29/03/1029 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/094 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ADOPT ARTICLES

View Document

28/03/0928 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 GBP IC 20000/15000 21/11/08 GBP SR 5000@1=5000

View Document

09/01/099 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR LORRAINE BALL

View Document

23/04/0823 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: FOX COURT 14 GRAYS INN ROAD LONDON WC1X 8HN

View Document

09/10/069 October 2006 £19,992 01/09/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 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