ADEEVO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

19/03/2419 March 2024 Director's details changed for Mr Simon Grenville Appleton on 2024-01-01

View Document

19/03/2419 March 2024 Change of details for Mr Simon Grenville Appleton as a person with significant control on 2024-01-01

View Document

22/01/2422 January 2024 Termination of appointment of Darryl Douglas Ashing as a director on 2023-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

29/09/2329 September 2023 Director's details changed for Mr Simon Grenville Appleton on 2023-01-01

View Document

29/09/2329 September 2023 Change of details for Mr Simon Grenville Appleton as a person with significant control on 2023-01-01

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

07/10/227 October 2022 Change of details for Mr Anthony John Jewell as a person with significant control on 2022-09-29

View Document

07/10/227 October 2022 Director's details changed for Mr Anthony John Jewell on 2022-09-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

29/09/2129 September 2021 Director's details changed for Mr Anthony John Jewell on 2021-09-01

View Document

29/09/2129 September 2021 Change of details for Mr Anthony John Jewell as a person with significant control on 2021-09-01

View Document

24/09/2124 September 2021 Director's details changed for Mr Simon Grenville Appleton on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mr Anthony John Jewell on 2021-09-24

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN JEWELL / 13/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRENVILLE APPLETON / 08/08/2019

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR DARRYL DOUGLAS ASHING

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRENVILLE APPLETON / 04/09/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN JEWELL / 04/09/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON GRENVILLE APPLETON / 04/09/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN JEWELL / 04/09/2018

View Document

29/08/1829 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN JEWELL / 01/10/2017

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRENVILLE APPLETON / 01/10/2017

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 SOLVENCY STATEMENT DATED 31/08/17

View Document

23/11/1723 November 2017 STATEMENT BY DIRECTORS

View Document

23/11/1723 November 2017 23/11/17 STATEMENT OF CAPITAL GBP 2721.79

View Document

23/11/1723 November 2017 31/08/17 STATEMENT OF CAPITAL GBP 922.93

View Document

23/11/1723 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GRENVILLE APPLETON

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLYER

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN JEWELL

View Document

13/09/1713 September 2017 SECRETARY APPOINTED DARRYL DOUGLAS ASHING

View Document

13/09/1713 September 2017 SHARE PREMIUM A/C BE REDUCED 31/08/2017

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR DARRYL ASHING

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, SECRETARY JUST NOMINEES LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 30/03/12 STATEMENT OF CAPITAL GBP 2721.79

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 2695.37

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SANDERSON

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COX

View Document

08/12/108 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 COMPANY NAME CHANGED WORKCIRCLE LIMITED CERTIFICATE ISSUED ON 06/10/10

View Document

30/09/1030 September 2010 CHANGE OF NAME 26/05/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID COLLYER / 01/09/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDRICK WALEY SANDERSON / 01/09/2009

View Document

25/11/0925 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JUST NOMINEES LIMITED / 01/09/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM FIRST FLOOR, BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON APPLETON / 23/07/2008

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: FIRST FLOOR, BARBICAN HOUSE 24-34 OLD STREET LONDON EC1V 9QQ

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 £ NC 2334/8176 10/01/07

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: BARBICAN HOUSE 24-34 OLD STREET LONDON EC1V 9QQ

View Document

15/11/0615 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NC INC ALREADY ADJUSTED 27/04/06

View Document

20/07/0620 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0617 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

28/04/0628 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0628 April 2006 £ NC 1000/2000 01/10/0

View Document

28/04/0628 April 2006 S-DIV 01/10/05

View Document

28/04/0628 April 2006 NC INC ALREADY ADJUSTED 01/10/05

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 COMPANY NAME CHANGED WORKCYCLE LIMITED CERTIFICATE ISSUED ON 03/10/05

View Document

30/09/0530 September 2005 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