A.D.E.V.A. HOME IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

01/09/231 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/10/226 October 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/11/213 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

20/11/1920 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

25/12/1625 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN WICKENS / 16/12/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM UNIT 3 HEDGEND INDUSTRIAL ESTATE ST NICHOLAS AT WADE BIRCHINGTON KENT CT7 0NB

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/05/1327 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/12/1225 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

26/02/1226 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/06/115 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM UNIT 4 HEDGEND INDUSTRIAL ESTATE ST NICHOLAS AT WADE THANET KENT CT7 0NB

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY SPENCER HOWARD

View Document

05/07/105 July 2010 SECRETARY APPOINTED MR GEOFFREY PATRICK DWYER

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR SPENCER HOWARD

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN WICKENS / 01/01/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PATRICK DWYER / 01/01/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN HULME / 01/01/2010

View Document

05/06/105 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ALEXANDER HOWARD / 01/01/2010

View Document

28/07/0928 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 16 RICHMOND STREET HERNE BAY KENT CT6 5LP

View Document

22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

08/09/078 September 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/02/063 February 2006 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FIRST GAZETTE

View Document

16/08/0416 August 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 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