ADL SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

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

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Registered office address changed from Manuka Suite, the Vintry 53 Redbridge Lane East Ilford IG4 5EY England to Office 1 4 Roding Lane South Redbridge Ilford Essex IG4 5NX on 2023-12-15

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Accounts

17/07/2317 July 2023 Notification of Nacira Sebouai as a person with significant control on 2018-10-19

View Document

17/07/2317 July 2023 Change of details for Mr Mohammed Adil Rehman as a person with significant control on 2018-10-19

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Registered office address changed from 29 Danehurst Gardens Ilford Essex IG4 5HG to Manuka Suite, the Vintry 53 Redbridge Lane East Ilford IG4 5EY on 2022-01-27

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-10-19 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ADIL REHMAN / 21/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ADIL REHMAN / 21/05/2018

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 DISS40 (DISS40(SOAD))

View Document

14/01/1614 January 2016 Annual return made up to 19 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

11/12/1311 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MS NACIRA SEBOUAI / 04/09/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 7 BARONS COURT CONNAUGHT ROAD ILFORD ESSEX IG1 1QN

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/03/126 March 2012 DISS40 (DISS40(SOAD))

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ADIL REHMAN / 19/10/2011

View Document

05/03/125 March 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/12/103 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DISS40 (DISS40(SOAD))

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ADIL REHMAN / 19/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NACIRA SEBOUAI / 19/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: C/O MR M ADIL REHMAN 23 VAUGHAN ROAD STRATFORD LONDON E15 4AA

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 SECRETARY RESIGNED

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 COMPANY NAME CHANGED KEYTOUR LIMITED CERTIFICATE ISSUED ON 28/04/95

View Document

26/04/9526 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 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