ADISYS CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Compulsory strike-off action has been discontinued |
| 22/10/2522 October 2025 New | Compulsory strike-off action has been discontinued |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-08-05 with no updates |
| 29/07/2529 July 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 16/08/2416 August 2024 | Director's details changed for Mr Ganeshraja Mysore Ramu on 2024-08-14 |
| 16/08/2416 August 2024 | Change of details for Mr Ganeshraja Mysore Ramu as a person with significant control on 2024-08-14 |
| 16/08/2416 August 2024 | Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to 2 Orchard Drive Tonbridge TN10 4LU on 2024-08-16 |
| 16/08/2416 August 2024 | Confirmation statement made on 2024-08-05 with no updates |
| 16/08/2416 August 2024 | Director's details changed for Mr Ganeshraja Mysore Ramu on 2024-08-14 |
| 08/08/248 August 2024 | Director's details changed for Mr Ganeshraja Mysore Ramu on 2024-08-07 |
| 08/08/248 August 2024 | Change of details for Mr Ganeshraja Mysore Ramu as a person with significant control on 2024-08-07 |
| 08/08/248 August 2024 | Secretary's details changed for Mrs Sree Devi Palanivelu on 2024-08-07 |
| 08/08/248 August 2024 | Director's details changed for Mrs Sree Devi Palanivelu on 2024-08-07 |
| 30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/08/2317 August 2023 | Confirmation statement made on 2023-08-05 with no updates |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 25/10/2225 October 2022 | Micro company accounts made up to 2021-10-31 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-08-05 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/10/2130 October 2021 | Micro company accounts made up to 2020-10-31 |
| 23/09/2123 September 2021 | Confirmation statement made on 2021-08-05 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 03/01/193 January 2019 | COMPANY NAME CHANGED GMR INNOVATIONS LIMITED CERTIFICATE ISSUED ON 03/01/19 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
| 27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
| 29/07/1729 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 05/08/165 August 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 06/05/166 May 2016 | DIRECTOR APPOINTED MRS SREE DEVI PALANIVELU |
| 05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/06/1520 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM C/O TAX-LINK, CHARTERED ACCOUNTANTS 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 14/05/1414 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SREE DEVI PALANIVELU / 10/02/2013 |
| 14/05/1414 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 13/05/1413 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SREE DEVI PALANIVELU / 10/02/2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/05/1331 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GANESHRAJA MYSORE RAMU / 11/10/2009 |
| 02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 08/06/128 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 01/06/121 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SREE DEVI PALANIVELU / 01/06/2012 |
| 06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GANESHRAJA MYSORE RAMU / 05/12/2011 |
| 06/12/116 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SREE DEVI PALANIVELU / 05/12/2011 |
| 26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 05/05/115 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GANESHRAJA MYSORE RAMU / 12/10/2010 |
| 04/05/114 May 2011 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM BENSON HOUSE, UNIT D 98-104 LOMBARD STREET DIGBETH BIRMINGHAM WEST MIDLANDS B12 OQR |
| 04/05/114 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SREE DEVI PALANIVELU / 12/10/2010 |
| 28/04/1128 April 2011 | 01/10/10 STATEMENT OF CAPITAL GBP 200 |
| 02/11/102 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
| 12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GANESHRAJA MYSORE RAMU / 25/06/2010 |
| 12/10/1012 October 2010 | SECRETARY APPOINTED MRS SREE DEVI PALANIVELU |
| 03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 31/10/0931 October 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
| 25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 12/11/0812 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
| 12/09/0812 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GANESHRAJA MYSORE RAMU / 04/04/2008 |
| 11/12/0711 December 2007 | NEW DIRECTOR APPOINTED |
| 29/10/0729 October 2007 | DIRECTOR RESIGNED |
| 29/10/0729 October 2007 | SECRETARY RESIGNED |
| 25/10/0725 October 2007 | 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