ADJUST-A-BED LTD

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

14/01/2514 January 2025 Registration of charge 122027380001, created on 2025-01-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

23/02/2423 February 2024 Director's details changed for Mr Ehtesham Nasir on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Ehtesham Nasir on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Kamran Safdar on 2024-02-23

View Document

18/01/2418 January 2024 Registered office address changed from Unit 1 & 2 Calder Wharf Mills Dewsbury WF13 3JW England to Unit 1 Unit 1 Calder Wharf Mills Dewsbury West Yorkshire WF13 3JW on 2024-01-18

View Document

18/01/2418 January 2024 Registered office address changed from Unit 1 Calder Wharf Mills Dewsbury West Yorkshire WF13 3JW England to Unit 2 Calder Wharf Mills Dewsbury West Yorkshire WF13 3JW on 2024-01-18

View Document

18/01/2418 January 2024 Registered office address changed from Unit 1 Unit 1 Calder Wharf Mills Dewsbury West Yorkshire WF13 3JW England to Unit 1 Calder Wharf Mills Dewsbury West Yorkshire WF13 3JW on 2024-01-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Notification of Nailah Naz Hussain as a person with significant control on 2023-06-07

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

12/04/2312 April 2023 Registered office address changed from Unit 1 & 2 Huddersfield Road Dewsbury WF13 3JW England to Unit 1 & 2 Calder Wharf Mills Dewsbury WF13 3JW on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from Unit 1 & 2 Unit 1 & 2 Calder Wharf Mills Dewsbury West Yorkshire WF13 3JW England to Unit 1 & 2 Huddersfield Road Dewsbury WF13 3JW on 2023-04-12

View Document

30/03/2330 March 2023 Registered office address changed from Units 4 & 5, Calder Road Dewsbury WF13 3JS England to Unit 1 & 2 Unit 1 & 2 Calder Wharf Mills Dewsbury West Yorkshire WF13 3JW on 2023-03-30

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

18/03/2318 March 2023 Termination of appointment of Adeel Mahmood as a director on 2023-03-15

View Document

17/03/2317 March 2023 Termination of appointment of Nailah Naz Hussain as a director on 2023-03-17

View Document

15/03/2315 March 2023 Notification of Ehtesham Nasir as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Appointment of Mrs Nailah Naz Hussain as a director on 2023-03-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

15/03/2315 March 2023 Cessation of Armaan Hussain as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Cessation of Paul James Owen as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Termination of appointment of Armaan Hussain as a director on 2023-03-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Appointment of Mr Ehtesham Nasir as a director on 2021-12-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR EHTESHAM NASIR

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR ZAKARIYA AKUDI

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR EHTESHAM NASIR

View Document

16/06/2016 June 2020 CESSATION OF ZAKARIYA ISMAIL AKUDI AS A PSC

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEEL MAHMOOD / 16/06/2020

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR ADEEL MAHMOOD

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM UNIT 4 & 5 CALDER ROAD RAVENSTHORPE MILLS DEWSBURY WEST YORKSHIRE WF13 3NA ENGLAND

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM UNIT 4 & 5 CALDER ROAD DEWSBURY WEST YORKSHIRE WF13 3JS ENGLAND

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL OWEN

View Document

12/09/1912 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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