ADDINGHAM BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
24/07/2524 July 2025 | Application to strike the company off the register |
13/06/2513 June 2025 | Total exemption full accounts made up to 2025-03-31 |
11/06/2511 June 2025 | Previous accounting period extended from 2025-01-31 to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
09/04/249 April 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/12/2210 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
05/04/225 April 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
24/05/2124 May 2021 | 31/01/21 UNAUDITED ABRIDGED |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/12/2011 December 2020 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN MARSHALL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
15/04/2015 April 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
15/04/1915 April 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
16/04/1816 April 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/12/1716 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
16/05/1716 May 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/12/1518 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/12/1431 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
13/12/1313 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/12/127 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/12/1110 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 65 MILLBECK CLOSE WESTON CREWE CW2 5LR UNITED KINGDOM |
11/10/1111 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MARSHALL / 08/10/2011 |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MARSHALL / 01/09/2011 |
04/10/114 October 2011 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 139 FIELD LANE CREWE CW2 8ST UNITED KINGDOM |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/12/106 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/12/0912 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
12/12/0912 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MARSHALL / 05/12/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
15/12/0815 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
09/07/089 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARSHALL / 26/05/2008 |
08/07/088 July 2008 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 5 HIGH BANK CLOSE ADDINGHAM ILKLEY LS29 0TL |
06/12/076 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
18/12/0618 December 2006 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
22/12/0522 December 2005 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
11/12/0411 December 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
16/12/0316 December 2003 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
30/08/0330 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
13/12/0213 December 2002 | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
03/01/023 January 2002 | NEW SECRETARY APPOINTED |
03/01/023 January 2002 | NEW DIRECTOR APPOINTED |
03/01/023 January 2002 | REGISTERED OFFICE CHANGED ON 03/01/02 FROM: SECOND FLOOR 100 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT |
03/01/023 January 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03 |
12/12/0112 December 2001 | DIRECTOR RESIGNED |
12/12/0112 December 2001 | SECRETARY RESIGNED |
05/12/015 December 2001 | 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