ADEC SERVICES LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
30/04/2530 April 2025 | Application to strike the company off the register |
28/04/2528 April 2025 | Director's details changed for Andrew Mark Mellors on 2025-04-28 |
28/04/2528 April 2025 | Registered office address changed from 26 Fox Lane View Sheffield South Yorkshire S12 4UY to 6-8 Freeman Street Grimsby DN32 7AA on 2025-04-28 |
28/04/2528 April 2025 | Change of details for Mr Andrew Mellors as a person with significant control on 2025-04-28 |
28/04/2528 April 2025 | Director's details changed for Mrs Diane Marie Mellors on 2025-04-28 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
08/02/248 February 2024 | Micro company accounts made up to 2022-06-30 |
16/08/2316 August 2023 | Confirmation statement made on 2023-06-10 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/04/2016 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/06/1510 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
01/04/141 April 2014 | DIRECTOR APPOINTED MRS DIANE MARIE MELLORS |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/06/1312 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / DIANE MELLORS / 12/06/2013 |
12/06/1312 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK MELLORS / 12/06/2013 |
11/07/1211 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
05/10/105 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
06/07/106 July 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
18/09/0918 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
18/09/0918 September 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
09/07/089 July 2008 | SECRETARY APPOINTED DIANE MARIE MELLORS |
09/07/089 July 2008 | DIRECTOR APPOINTED ANDREW MARK MELLORS |
07/07/087 July 2008 | APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED |
07/07/087 July 2008 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
10/06/0810 June 2008 | 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