AD VALOREM AUDIT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Registration of charge 068399790002, created on 2025-04-29 |
28/04/2528 April 2025 | Satisfaction of charge 068399790001 in full |
13/12/2413 December 2024 | |
13/12/2413 December 2024 | |
24/09/2424 September 2024 | Second filing of Confirmation Statement dated 2024-08-08 |
04/09/244 September 2024 | Appointment of Mr Zubair Arshad as a director on 2024-09-04 |
04/09/244 September 2024 | Appointment of Mr Darren Robert Kerins as a director on 2024-09-04 |
09/08/249 August 2024 | Change of share class name or designation |
09/08/249 August 2024 | Resolutions |
09/08/249 August 2024 | Memorandum and Articles of Association |
08/08/248 August 2024 | Appointment of Mr Peter Dominic Brassington as a director on 2024-08-01 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with updates |
07/08/247 August 2024 | Statement of capital following an allotment of shares on 2024-08-01 |
06/08/246 August 2024 | Cessation of Nigel Anthony Adams as a person with significant control on 2024-08-01 |
06/08/246 August 2024 | Change of share class name or designation |
06/08/246 August 2024 | Notification of Ekwilliams Accountants Limited as a person with significant control on 2024-08-01 |
06/08/246 August 2024 | Sub-division of shares on 2024-07-31 |
06/08/246 August 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
06/08/246 August 2024 | Resolutions |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-09-30 |
13/11/2313 November 2023 | Previous accounting period shortened from 2023-11-29 to 2023-09-30 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/08/2311 August 2023 | Micro company accounts made up to 2022-11-29 |
19/01/2319 January 2023 | Registration of charge 068399790001, created on 2023-01-19 |
29/11/2229 November 2022 | Annual accounts for year ending 29 Nov 2022 |
22/09/2222 September 2022 | Notification of Ad Valorem Group Limited as a person with significant control on 2022-08-30 |
22/09/2222 September 2022 | Cessation of Ad Valorem Accountancy Services Limited as a person with significant control on 2022-08-30 |
22/09/2222 September 2022 | Confirmation statement made on 2022-08-30 with updates |
29/11/2129 November 2021 | Annual accounts for year ending 29 Nov 2021 |
29/11/2029 November 2020 | Annual accounts for year ending 29 Nov 2020 |
13/05/2013 May 2020 | 29/11/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
29/11/1929 November 2019 | Annual accounts for year ending 29 Nov 2019 |
19/11/1919 November 2019 | 29/11/18 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN ENGLAND |
23/08/1923 August 2019 | PREVSHO FROM 30/11/2018 TO 29/11/2018 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
29/11/1829 November 2018 | Annual accounts for year ending 29 Nov 2018 |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
11/12/1711 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AD VALOREM ACCOUNTANCY SERVICES LIMITED |
11/12/1711 December 2017 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 17 VICARAGE ROAD BLETCHLEY MILTON KEYNES MK2 2EZ |
11/12/1711 December 2017 | DIRECTOR APPOINTED MR NIGEL ANTHONY ADAMS |
11/12/1711 December 2017 | DIRECTOR APPOINTED MS NICOLA THERESA ADAMS |
11/12/1711 December 2017 | CESSATION OF KNUD BLAESBERG AS A PSC |
11/12/1711 December 2017 | APPOINTMENT TERMINATED, DIRECTOR KNUD BLAESBERG |
08/12/178 December 2017 | PREVSHO FROM 31/03/2018 TO 30/11/2017 |
07/12/177 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
30/11/1730 November 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 110 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
25/05/1025 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
19/05/1019 May 2010 | 10/03/09 STATEMENT OF CAPITAL GBP 100 |
19/05/1019 May 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
20/05/0920 May 2009 | APPOINTMENT TERMINATED DIRECTOR TINA BODDY |
29/04/0929 April 2009 | DIRECTOR APPOINTED KNUD BLAESBERG |
19/03/0919 March 2009 | DIRECTOR APPOINTED TINA LOUISE BODDY |
09/03/099 March 2009 | APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED |
09/03/099 March 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN |
09/03/099 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/03/099 March 2009 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 2 HOWARTH COURT CLAYS LANE STRATFORD LONDON E15 2EL ENGLAND |
09/03/099 March 2009 | APPOINTMENT TERMINATED SECRETARY COSEC LIMITED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AD VALOREM AUDIT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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