ADRIAN STUART INVESTMENTS LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Declaration of solvency

View Document

12/04/2512 April 2025 Resolutions

View Document

12/04/2512 April 2025 Appointment of a voluntary liquidator

View Document

12/04/2512 April 2025 Registered office address changed from Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-12

View Document

20/03/2520 March 2025 Satisfaction of charge 2 in full

View Document

20/03/2520 March 2025 Satisfaction of charge 1 in full

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2025-03-30 to 2024-09-30

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-09-30

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

10/04/2410 April 2024 Registered office address changed from 14 Grosvenor Court Foregate Street Chester CH1 1HG to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2024-04-10

View Document

10/04/2410 April 2024 Change of details for Mrs Eileen Mary Mullen as a person with significant control on 2024-04-10

View Document

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

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

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

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-30

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-01 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MRS EILEEN MARY MULLEN

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/09/1824 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MULLEN

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEMSLEY

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEMSLEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY MULLEN / 31/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HEMSLEY / 31/08/2010

View Document

02/09/102 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: C/O BAKER TILLY STEAM MILL STEAM MILL STREET CHESTER CHESHIRE CH3 5AN

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

14/10/0514 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 22 LIVERPOOL ROAD CHESTER CHESHIRE CH2 1AE

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: STEAM MILL STEAM MILL STREET CHESTER CHESHIRE CH3 5AN

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 COMPANY NAME CHANGED STEELSHELL LIMITED CERTIFICATE ISSUED ON 24/12/03

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: CONWAYS 16 WHITE FRIARS CHESTER CHESHIRE CH1 1NZ

View Document

17/10/0217 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 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