ADISEL LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Satisfaction of charge 064476830002 in full

View Document

31/12/2431 December 2024 Appointment of a liquidator

View Document

19/12/2419 December 2024 Registered office address changed from Suite D Astor House 282 Lichfield Road Sutton Coldfield B74 2UG England to Suite Mill Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2024-12-19

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

01/08/241 August 2024 Order of court to wind up

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-01 with updates

View Document

22/04/2222 April 2022 Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG England to Suite D Astor House 282 Lichfield Road Sutton Coldfield B74 2UG on 2022-04-22

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

11/03/2111 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/11/2019

View Document

11/03/2111 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/11/2020

View Document

11/03/2111 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/11/2018

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG UNITED KINGDOM

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

08/08/198 August 2019 CESSATION OF ANDREW MICHAEL BAYLISS AS A PSC

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A B MIDLANDS ( HOLDINGS) LIMITED

View Document

23/07/1923 July 2019 CESSATION OF KEVIN THISTLETHWAITE AS A PSC

View Document

23/07/1923 July 2019 CESSATION OF ANDREW MICHAEL BAYLISS AS A PSC

View Document

23/07/1923 July 2019 CESSATION OF ANTHONY MARK ELLIS AS A PSC

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064476830002

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN THISTLEWAITE

View Document

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

View Accounts

06/11/186 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 100

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN THISTLEWAITE

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAYLISS

View Document

12/07/1812 July 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN THISTLEWAITE / 03/07/2018

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN THISTLEWAITE

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARK ELLIS

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL BAYLISS

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

05/12/175 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM BRANDON RECYCLING WORKS BRANDON WAY WEST BROMWICH WEST MIDLANDS B70 9PQ

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064476830001

View Document

02/03/162 March 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

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

View Accounts

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 3 HIGH STREET AMBLECOTE STOURBRIDGE W MIDLANDS DY8 4BX

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/12/1430 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/12/1321 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE BLACKEMORE

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 7 December 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

07/03/117 March 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK ELLIS / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MELLY BLACKEMORE / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BAYLISS / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THISTLEWAITE / 19/01/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED JOANNE MELLY BLACKEMORE

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

07/12/077 December 2007 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