ADA SOLUTIONS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Current accounting period shortened from 2022-04-05 to 2022-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/01/2031 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

05/01/195 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/03/1827 March 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

31/12/1631 December 2016 REGISTERED OFFICE CHANGED ON 31/12/2016 FROM 12 CLARE GARDENS PETERSFIELD HAMPSHIRE GU31 4EU ENGLAND

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 37 CASTLE GARDEN PETERSFIELD HAMPSHIRE GU32 3AG

View Document

03/02/163 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALTER ADAMS / 15/01/2015

View Document

20/01/1520 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN ADAMS

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 33 LOWER WARDOWN PETERSFIELD HAMPSHIRE GU31 4PA

View Document

15/11/1415 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

21/09/1321 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/02/134 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/02/125 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

10/09/1110 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/02/116 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/02/109 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALTER ADAMS / 08/02/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/08

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

02/02/052 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

15/07/0415 July 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 05/04/04

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 38 THORN CLOSE PETERSFIELD HAMPSHIRE GU31 4HZ

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 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