ADRIAN WELLS CONSULTING LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 12 HIGHLANDS CLOSE WARWICK WARWICKSHIRE CV34 5JJ

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

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

View Accounts

08/03/188 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/01/1622 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 22 BARLE COURT MOORHAYES TIVERTON DEVON EX16 6UZ

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/02/1528 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

20/08/1420 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 3 MILLBROOK COURT MILLPOOL HEAD, MILLBROOK, TORPOINT, CORNWALL, PL10 1AW UNITED KINGDOM

View Document

28/01/1328 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED ADRIAN KENNETH WELLS

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

18/01/1218 January 2012 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