ADISYS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

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

View Document

16/08/2416 August 2024 Change of details for Mr Ganeshraja Mysore Ramu as a person with significant control on 2024-08-14

View Document

16/08/2416 August 2024 Director's details changed for Mr Ganeshraja Mysore Ramu on 2024-08-14

View Document

16/08/2416 August 2024 Director's details changed for Mr Ganeshraja Mysore Ramu on 2024-08-14

View Document

08/08/248 August 2024 Change of details for Mr Ganeshraja Mysore Ramu as a person with significant control on 2024-08-07

View Document

08/08/248 August 2024 Director's details changed for Mrs Sree Devi Palanivelu on 2024-08-07

View Document

08/08/248 August 2024 Director's details changed for Mr Ganeshraja Mysore Ramu on 2024-08-07

View Document

08/08/248 August 2024 Secretary's details changed for Mrs Sree Devi Palanivelu on 2024-08-07

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2021-10-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2020-10-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/01/193 January 2019 COMPANY NAME CHANGED GMR INNOVATIONS LIMITED CERTIFICATE ISSUED ON 03/01/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MRS SREE DEVI PALANIVELU

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/06/1520 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

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

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/05/1414 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SREE DEVI PALANIVELU / 10/02/2013

View Document

13/05/1413 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SREE DEVI PALANIVELU / 10/02/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESHRAJA MYSORE RAMU / 11/10/2009

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/06/128 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SREE DEVI PALANIVELU / 01/06/2012

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SREE DEVI PALANIVELU / 05/12/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESHRAJA MYSORE RAMU / 05/12/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/05/115 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GANESHRAJA MYSORE RAMU / 12/10/2010

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SREE DEVI PALANIVELU / 12/10/2010

View Document

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

View Document

28/04/1128 April 2011 01/10/10 STATEMENT OF CAPITAL GBP 200

View Document

02/11/102 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GANESHRAJA MYSORE RAMU / 25/06/2010

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MRS SREE DEVI PALANIVELU

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/10/0931 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GANESHRAJA MYSORE RAMU / 04/04/2008

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 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