ADG INSIGHTS LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
28/09/2128 September 2021 | Registered office address changed from 41 st. Thomas Road Lytham St. Annes Lancashire FY8 1JP to 54 Wood Street Lytham St Annes Lancashire FY8 1QG on 2021-09-28 |
28/09/2128 September 2021 | Termination of appointment of Anita Julie Smith as a secretary on 2021-09-28 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
18/02/1918 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
01/06/161 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/07/138 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/07/122 July 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | SAIL ADDRESS CREATED |
25/05/1025 May 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SMITH / 25/05/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
17/11/0817 November 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/07/064 July 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/07/064 July 2006 | SECRETARY'S PARTICULARS CHANGED |
04/07/064 July 2006 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: WINDMILL HOUSE, 13 CHURCH ROAD LYTHAM LANCASHIRE FY8 5LH |
25/05/0525 May 2005 | 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