ADAM JAMES FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2025-06-30 to 2024-08-31

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/03/2512 March 2025 Notification of Sharon Mair Thomas as a person with significant control on 2024-08-23

View Document

12/03/2512 March 2025 Change of details for Mr Adam James Butler as a person with significant control on 2024-08-23

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Change of share class name or designation

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Cessation of Kellie Elizabeth Butler as a person with significant control on 2023-07-01

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Termination of appointment of Kellie Elizabeth Butler as a director on 2024-02-27

View Document

28/02/2428 February 2024 Certificate of change of name

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BUTLER / 25/06/2019

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MRS KELLIE ELIZABETH BUTLER

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY KELLIE BUTLER

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR KELLIE BUTLER

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM JAMES BUTLER / 17/04/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MRS KELLIE ELIZABETH BUTLER / 17/04/2018

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MR ADAM JAMES BUTLER

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 29/01/14 STATEMENT OF CAPITAL GBP 100

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MRS KELLIE ELIZABETH BUTLER

View Document

28/01/1428 January 2014 COMPANY NAME CHANGED ADAM JAMES MORTGAGES LIMITED CERTIFICATE ISSUED ON 28/01/14

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/05/1124 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/06/104 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/10/0729 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

28/08/0728 August 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

08/04/058 April 2005 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