ADN BUILDING SOLUTIONS LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2024-06-15 with no updates

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

20/03/2520 March 2025 Accounts for a dormant company made up to 2024-10-31

View Document

20/03/2520 March 2025 Accounts for a dormant company made up to 2023-10-31

View Document

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

View Accounts

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Appointment of Mr Andrew Albury as a director on 2024-05-06

View Document

20/05/2420 May 2024 Notification of Andrew Albury as a person with significant control on 2024-05-06

View Document

20/05/2420 May 2024 Termination of appointment of Flavia Banica as a secretary on 2024-05-06

View Document

20/05/2420 May 2024 Registered office address changed from 2 Woodlands View Johnston Haverfordwest Sir Benfro SA62 3HF Wales to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from 63 Charles Street Milford Haven Pembrokeshire SA73 2HA United Kingdom to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 2024-05-20

View Document

20/05/2420 May 2024 Cessation of Adelin Chiriac as a person with significant control on 2024-05-06

View Document

20/05/2420 May 2024 Appointment of Mr Andrew Albury as a secretary on 2024-05-06

View Document

20/05/2420 May 2024 Termination of appointment of Adelin Chiriac as a director on 2024-05-06

View Document

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

View Accounts

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

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

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

View Accounts

25/10/2225 October 2022 Registered office address changed from Glantaf Office Llanfallteg Whitland Sir Gaerfyrddin SA34 0UT Wales to 2 Woodlands View Johnston Haverfordwest Sir Benfro SA623HF on 2022-10-25

View Document

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

View Accounts

15/06/2115 June 2021 Termination of appointment of Flavia Banica as a director on 2020-10-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLAVIA BANICA / 17/02/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADELIN CHIRIAC / 17/02/2021

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR ADELIN CHIRIAC / 17/02/2021

View Document

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

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 CURREXT FROM 31/08/2020 TO 31/10/2020

View Document

22/08/1922 August 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