ADOREBOARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-09-15 with updates

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

29/11/2429 November 2024 Notification of a person with significant control statement

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/01/2215 January 2022 Cessation of Christopher Johnston as a person with significant control on 2018-03-26

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-15 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/05/2012 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR E-SYNERGY NOMINEES LIMITED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CURRSHO FROM 30/09/2020 TO 31/03/2020

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM C/O ADOREBOARD LIMITED 63 UNIVERSITY ROAD BELFAST ANTRIM BT7 1NF

View Document

09/12/199 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 16/09/19 STATEMENT OF CAPITAL GBP 5.785

View Document

22/11/1922 November 2019 24/06/19 STATEMENT OF CAPITAL GBP 5.315

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

13/12/1813 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

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

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 05/03/17 STATEMENT OF CAPITAL GBP 4.237

View Document

29/03/1729 March 2017 23/01/17 STATEMENT OF CAPITAL GBP 3.952

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/10/1620 October 2016 12/09/16 STATEMENT OF CAPITAL GBP 3382

View Document

12/10/1612 October 2016 ADOPT ARTICLES 12/09/2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

25/09/1525 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 21/10/14 STATEMENT OF CAPITAL GBP 2.455

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR MICHAEL CROSSEY

View Document

28/10/1428 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

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

View Accounts

01/09/141 September 2014 ADOPT ARTICLES 03/07/2014

View Document

01/09/141 September 2014 03/07/14 STATEMENT OF CAPITAL GBP 2385

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O CHRIS JOHNSTON 47 DEMESNE GROVE MOIRA CRAIGAVON COUNTY ARMAGH BT67 0DS NORTHERN IRELAND

View Document

09/04/149 April 2014 CORPORATE DIRECTOR APPOINTED E-SYNERGY NOMINEES LIMITED

View Document

15/01/1415 January 2014 ADOPT ARTICLES 19/07/2013

View Document

15/01/1415 January 2014 19/07/13 STATEMENT OF CAPITAL GBP 1.668

View Document

12/11/1312 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1312 November 2013 COMPANY NAME CHANGED MEDIASIGHTS LIMITED CERTIFICATE ISSUED ON 12/11/13

View Document

30/10/1330 October 2013 CHANGE OF NAME 03/10/2013

View Document

08/10/138 October 2013 PREVEXT FROM 14/09/2013 TO 30/09/2013

View Document

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

View Accounts

26/09/1326 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 14 September 2012

View Document

14/01/1314 January 2013 PREVSHO FROM 30/09/2012 TO 14/09/2012

View Document

25/09/1225 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts for year ending 14 Sep 2012

View Accounts

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JOHNSTON / 27/09/2011

View Document

15/09/1115 September 2011 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