ADAM OUTREACH PROJECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

01/05/251 May 2025 Appointment of Miss Mary Beverley Constantine as a director on 2025-04-28

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/01/2510 January 2025 Amended total exemption full accounts made up to 2023-06-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Registration of charge 058267990003, created on 2023-12-21

View Document

02/01/242 January 2024 Registration of charge 058267990004, created on 2023-12-21

View Document

21/12/2321 December 2023 Satisfaction of charge 1 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 2 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Appointment of Mr Russell Thomas Parsons as a director on 2023-01-12

View Document

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

View Accounts

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE WATSON / 23/06/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WATSON / 12/06/2020

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANASTASIA MILLER

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR RAYMOND HAMPTON

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MS JOSEPHINE ELIZABETH LYNN

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WALL BROWN / 20/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALL BROWN / 20/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WALL BROWN / 20/08/2019

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR LEONARD PAYNE

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY LEONARD PAYNE

View Document

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

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA WATERSON

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MRS ANASTASIA MILLER

View Document

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

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN HAMMOND

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR TERRY WATSON

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD JOHN PAYNE / 14/05/2017

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 24/05/16 NO MEMBER LIST

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR STEVEN HAMMOND

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MRS ANGELA MAY WATERSON

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA HULME

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MURPHY

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDSTONE

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/05/1527 May 2015 24/05/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MISS PATRICIA ANN MURPHY

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA LEGUEN DE LACROIX

View Document

05/06/145 June 2014 24/05/14 NO MEMBER LIST

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/05/1329 May 2013 24/05/13 NO MEMBER LIST

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/05/1225 May 2012 24/05/12 NO MEMBER LIST

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR GEOFFREY LESLIE WARD

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/05/1125 May 2011 24/05/11 NO MEMBER LIST

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/05/1024 May 2010 24/05/10 NO MEMBER LIST

View Document

04/05/104 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED BARBARA IRENE HULME

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED ALAN JAMES GOLDSTONE

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 24/05/09

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 59 SOUTHWOLD ROAD, WRENTHAM BECCLES SUFFOLK NR34 7JE

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA LEGUEN DE LACROIX / 20/05/2008

View Document

14/08/0814 August 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 402 LONDON ROAD SOUTH LOWESTOFT SUFFOLK NR33 0BQ

View Document

26/07/0726 July 2007 ANNUAL RETURN MADE UP TO 24/05/07

View Document

29/04/0729 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 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