ADAIR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Confirmation statement made on 2025-09-23 with no updates |
06/05/256 May 2025 | Accounts for a dormant company made up to 2024-09-30 |
13/10/2413 October 2024 | Confirmation statement made on 2024-09-23 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
09/05/239 May 2023 | Accounts for a dormant company made up to 2022-09-30 |
04/11/224 November 2022 | Director's details changed for Mrs Julie Alison Galloway on 2022-10-09 |
03/11/223 November 2022 | Director's details changed for Mr Ian Stuart Galloway on 2022-10-09 |
09/10/229 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Clayhill House the Chase Oxshott Leatherhead KT22 0HR on 2022-09-20 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
16/06/2116 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
15/06/2015 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
23/09/1923 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS JULIE ALISON GALLOWAY / 09/08/2019 |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART GALLOWAY / 09/08/2019 |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ALISON GALLOWAY / 09/08/2019 |
23/09/1923 September 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN STUART GALLOWAY / 09/08/2019 |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM |
18/09/1818 September 2018 | 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