ADIAN CONSULTING LIMITED

Company Documents

DateDescription
14/06/2414 June 2024 Return of final meeting in a members' voluntary winding up

View Document

21/04/2421 April 2024 Liquidators' statement of receipts and payments to 2024-02-13

View Document

21/02/2321 February 2023 Declaration of solvency

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-02-21

View Document

21/02/2321 February 2023 Appointment of a voluntary liquidator

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEVARGIZ / 14/04/2015

View Document

13/04/1513 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY CAROL GEVARGIZ

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL GEVARGIZ

View Document

08/05/138 May 2013 06/04/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 38 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

02/04/122 April 2012 CHANGE PERSON AS SECRETARY

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEVARGIZ / 02/04/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROL CHRISTINE GEVARGIZ / 02/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 06/04/11 NO CHANGES

View Document

28/04/1128 April 2011 CHANGE PERSON AS SECRETARY

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL CHRISTINE GEVARGIZ / 22/11/2010

View Document

06/01/116 January 2011 SECTION 175 17/11/2010

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEVARGIZ / 22/11/2010

View Document

05/05/105 May 2010 06/04/10 NO CHANGES

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 S366A DISP HOLDING AGM 27/01/05

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: COLIN WILKS & CO WEALD HOUSE 1 BUTTERMERE CLOSE FLITWICK BEDFORDSHIRE MK45 1NG

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 28 BACK STREET CLOPHILL BEDFORD BEDFORDSHIRE MK45 4BY

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 COMPANY NAME CHANGED ADVANCE LIFESTYLE SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 16/12/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 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