ADDERSTONE CONSULTING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/01/258 January 2025 | Compulsory strike-off action has been suspended |
08/01/258 January 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
21/08/2421 August 2024 | Compulsory strike-off action has been discontinued |
20/08/2420 August 2024 | Confirmation statement made on 2024-07-08 with no updates |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
06/10/236 October 2023 | Compulsory strike-off action has been suspended |
06/10/236 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
20/03/2320 March 2023 | Registered office address changed from Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to C/O Armstrong Watson First Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 2023-03-20 |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Compulsory strike-off action has been suspended |
18/01/2218 January 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/08/2111 August 2021 | Confirmation statement made on 2021-07-08 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, DIRECTOR AMANDA WILLIS |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, SECRETARY AMANDA WILLIS |
26/06/2026 June 2020 | CESSATION OF AMANDA JANE WILLIS AS A PSC |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM JOSEPH MILLER & CO FLOOR A MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | DISS40 (DISS40(SOAD)) |
02/07/192 July 2019 | FIRST GAZETTE |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1726 July 2017 | DISS40 (DISS40(SOAD)) |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
04/07/174 July 2017 | FIRST GAZETTE |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/07/1613 July 2016 | DISS40 (DISS40(SOAD)) |
12/07/1612 July 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
05/07/165 July 2016 | FIRST GAZETTE |
05/05/155 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
16/06/1416 June 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
01/07/131 July 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
09/05/129 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
21/04/1121 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
07/07/107 July 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE WILLIS / 17/04/2010 |
10/06/0910 June 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
23/05/0823 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA WILLIS / 22/05/2008 |
22/05/0822 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA LILLIS / 22/05/2008 |
22/05/0822 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN LYLLIS / 22/05/2008 |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM ST. GEORGES HOUSE ST. GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE NE2 2SX |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
13/12/0613 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/12/0613 December 2006 | NEW DIRECTOR APPOINTED |
11/11/0611 November 2006 | SECRETARY RESIGNED |
11/11/0611 November 2006 | DIRECTOR RESIGNED |
09/05/069 May 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
18/07/0518 July 2005 | REGISTERED OFFICE CHANGED ON 18/07/05 FROM: AUDLEY MEWS ROWS TERRACE SOUTH GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1QE |
04/07/054 July 2005 | NEW SECRETARY APPOINTED |
04/07/054 July 2005 | SECRETARY RESIGNED |
16/05/0516 May 2005 | NEW SECRETARY APPOINTED |
16/05/0516 May 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | SECRETARY RESIGNED |
13/04/0513 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
06/03/046 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
20/09/0320 September 2003 | SECRETARY'S PARTICULARS CHANGED |
16/05/0316 May 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: MIKASA HOUSE ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YD |
24/02/0324 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
21/07/0221 July 2002 | SECRETARY RESIGNED |
21/07/0221 July 2002 | NEW SECRETARY APPOINTED |
16/05/0216 May 2002 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02 |
25/04/0225 April 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | COMPANY NAME CHANGED BEDE PROPERTY CONSULTING LTD CERTIFICATE ISSUED ON 03/04/02 |
19/02/0219 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
13/11/0113 November 2001 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 71 SAINT GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2DL |
13/08/0113 August 2001 | SECRETARY'S PARTICULARS CHANGED |
31/05/0131 May 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
18/05/0118 May 2001 | NEW SECRETARY APPOINTED |
18/05/0118 May 2001 | SECRETARY RESIGNED |
02/10/002 October 2000 | COMPANY NAME CHANGED DUNELM PROPERTY CONSULTING LIMIT ED CERTIFICATE ISSUED ON 03/10/00 |
20/04/0020 April 2000 | NEW DIRECTOR APPOINTED |
20/04/0020 April 2000 | SECRETARY RESIGNED |
20/04/0020 April 2000 | NEW SECRETARY APPOINTED |
20/04/0020 April 2000 | REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
20/04/0020 April 2000 | DIRECTOR RESIGNED |
17/04/0017 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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