ADC DISPATCH PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/09/2312 September 2023 Registration of charge 036043530005, created on 2023-09-11

View Document

21/08/2321 August 2023 Termination of appointment of Alessio Cuozzo as a secretary on 2023-08-09

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036043530004

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036043530003

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036043530002

View Document

14/02/1814 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

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

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

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

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

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

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/09/1415 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/09/111 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/09/106 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COSTANZA MARIA LUISA CUOZZO / 27/07/2010

View Document

06/07/106 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY CONSTANZA CUOZZO

View Document

11/08/0811 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANZA CUOZZO / 08/08/2008

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: WICKHAM HOUSE 10 CLEVELAND WAY LONDON E1 4TR

View Document

19/08/0319 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: WICKHAM HOUSE 10 CLEVELAND WAY LONDON E1 4TR

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information