ADEL MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR JAMES CAMERON BURNETT

View Document

01/03/201 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CAMERON BURNETT

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MRS SHARON AMANDA BURNETT

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEORGE BURNETT

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/09/1927 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

12/11/1812 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/07/1731 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 7 STAIRFOOT CLOSE LEEDS LS16 8JR ENGLAND

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 TERMINATE SEC APPOINTMENT

View Document

23/05/1623 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR ANDREW HOOD

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON AMANDA BURNETT / 01/04/2016

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON BURNETT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/06/1527 June 2015 REGISTERED OFFICE CHANGED ON 27/06/2015 FROM BULLOCK NORTHGATE ALDRIDGE WALSALL WS9 8TU

View Document

22/06/1522 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

21/06/1521 June 2015 REGISTERED OFFICE CHANGED ON 21/06/2015 FROM 7 STAIRFOOT CLOSE LEEDS LS16 8JR

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM BULLOCK CONSTRUCTION LIMITED NORTHGATE ALDRIDGE WALSALL WS9 8TU

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 7 STAIRFOOT CLOSE ADEL LEEDS WEST YORKSHIRE LS16 8JR

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information