AD RANK ONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
| 19/03/2519 March 2025 | Change of details for Ms Sarah Adie as a person with significant control on 2024-02-01 |
| 19/11/2419 November 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-06-30 |
| 11/12/2311 December 2023 | Change of details for Ms Sarah Adie as a person with significant control on 2023-06-16 |
| 11/12/2311 December 2023 | Change of details for Mr Matthew John Williamson as a person with significant control on 2023-06-16 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 16/06/2316 June 2023 | Registered office address changed from 1 Balloon Street Manchester Greater Manchester M4 4BE England to Ad Rank One Ltd 1 Balloon Street Manchester Greater Manchester M4 4BE on 2023-06-16 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-06-07 with updates |
| 12/06/2312 June 2023 | Registered office address changed from 82 King Street Manchester M2 4WQ England to 1 Balloon Street Manchester Greater Manchester M4 4BE on 2023-06-12 |
| 08/06/238 June 2023 | Change of details for Ms Sarah Adie as a person with significant control on 2023-02-20 |
| 08/06/238 June 2023 | Change of details for Mr Matthew John Williamson as a person with significant control on 2023-02-20 |
| 21/02/2321 February 2023 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester Greater Manchester M20 3BN to 82 King Street Manchester M2 4WQ on 2023-02-21 |
| 19/01/2319 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 26/10/2226 October 2022 | Change of details for Mr Matthew John Williamson as a person with significant control on 2022-10-26 |
| 26/10/2226 October 2022 | Change of details for Ms Sarah Adie as a person with significant control on 2022-10-26 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 19/11/2119 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
| 15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMSON / 15/06/2020 |
| 15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMSON / 25/09/2019 |
| 04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 25/09/1925 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAMSON / 25/09/2019 |
| 25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMSON / 25/09/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
| 03/12/183 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
| 19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARAH ADIE / 06/04/2017 |
| 19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MS SARAH ADIE / 06/04/2017 |
| 18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARAH ADIE / 01/05/2018 |
| 25/01/1825 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMSON / 06/04/2017 |
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 25/07/1625 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 31/07/1531 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/06/1426 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 31/12/1331 December 2013 | APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMSON |
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 11/07/1311 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
| 11/07/1311 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMSON / 20/02/2013 |
| 30/01/1330 January 2013 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 77 GREENWAY ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 6BD UNITED KINGDOM |
| 22/10/1222 October 2012 | DIRECTOR APPOINTED MR MATTHEW JOHN WILLIAMSON |
| 07/06/127 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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