ADAMSONS CONSULTANCY LTD

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

29/10/2129 October 2021 Certificate of change of name

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

13/05/1913 May 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 1ST FLOOR, PORTFOLIO PLACE 498 BROADWAY CHADDERTON OLDHAM OL9 9PY ENGLAND

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 1ST FLOOR, LANDMARK HOUSE 12 CHORLEY NEW ROAD BOLTON BL1 4AP ENGLAND

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM LANDMARK HOUSE CHORLEY NEW ROAD BOLTON BL1 4AP

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR NAIMA HANIF

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHEMA ALI

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075638590002

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MS NAIMA HANIF

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/04/1613 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR MUHAMMOD ISLAM

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD JAVID

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075638590001

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/04/151 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MRS SHEMA ALI

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR MUHAMMOD NURUL ISLAM

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR MOHAMMAD IMRAN JAVID

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/05/1429 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 122 ST GEORGES ROAD BOLTON LANCASHIRE BL1 2BZ

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/11/1228 November 2012 CURRSHO FROM 31/03/2012 TO 30/09/2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

15/03/1115 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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