ADDPACE LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Colin John Christison as a director on 2025-08-11

View Document

24/07/2524 July 2025 Previous accounting period extended from 2024-11-30 to 2025-04-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

14/02/2514 February 2025 Registration of charge 033193800018, created on 2025-02-13

View Document

10/12/2410 December 2024 Satisfaction of charge 033193800011 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 033193800015 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 033193800016 in full

View Document

05/12/245 December 2024 Accounts for a small company made up to 2023-11-30

View Document

04/11/244 November 2024 Appointment of Mr Colin John Christison as a director on 2024-11-04

View Document

27/09/2427 September 2024 Registration of charge 033193800017, created on 2024-09-27

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

07/09/237 September 2023 Accounts for a small company made up to 2022-11-30

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2021-11-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

02/12/212 December 2021 Accounts for a small company made up to 2020-11-30

View Document

05/11/215 November 2021 Registration of charge 033193800016, created on 2021-10-21

View Document

03/11/213 November 2021 Registration of charge 033193800015, created on 2021-10-21

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
UNIT 4 RED LODGE BUSINESS PARK
WARLEYS LANE WEST WICK
WESTON SUPER MARE
SOMERSET
BS24 7TN

View Document

20/02/1520 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033193800009

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

24/02/1424 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

21/02/1321 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

22/02/1222 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL EVANS / 08/11/2011

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LLEWELLYN SUTTON / 08/11/2011

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

09/03/119 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

30/06/1030 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/03/109 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

11/11/0911 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

10/03/0810 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/03/085 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/02/0828 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: G OFFICE CHANGED 09/01/02 1 THE GREEN STAFFORD STAFFORDSHIRE ST17 4BH

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: G OFFICE CHANGED 22/09/97 UNIT 1 HARBOUR ROAD PORTISHEAD BRISTOL BS20 9BL

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/01/98

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: G OFFICE CHANGED 21/03/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/02/9717 February 1997 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