ADSERVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

22/09/2422 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

10/05/2110 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 24 LONDON ROAD WEST AMERSHAM BUCKINGHAMSHIRE HP7 0EZ ENGLAND

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR PIERS JAMES WIDDOWSON / 01/07/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR PIERS JAMES WIDDOWSON / 30/06/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR PIERS JAMES WIDDOWSON / 01/07/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES FOLEY / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS JAMES WIDDOWSON / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FOLEY / 01/07/2019

View Document

30/06/1930 June 2019 29/09/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

15/02/1915 February 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-02-15

View Document

15/02/1915 February 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/02/1915 February 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/02/1915 February 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 CURREXT FROM 31/08/2018 TO 30/09/2018

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN UNITED KINGDOM

View Document

04/09/184 September 2018 22/06/18 STATEMENT OF CAPITAL GBP 166

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS WIDDOWSON

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FOLEY

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR PIERS JAMES WIDDOWSON / 11/07/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES FOLEY / 06/07/2018

View Document

10/07/1810 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 50000

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FOLEY / 06/07/2018

View Document

02/07/182 July 2018 BALANCE SHEET

View Document

02/07/182 July 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/07/182 July 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/07/182 July 2018 AUDITORS' STATEMENT

View Document

02/07/182 July 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-06-27

View Document

02/07/182 July 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

02/07/182 July 2018 AUDITORS' REPORT

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR JAMES FOLEY

View Document

26/06/1826 June 2018 COMPANY NAME CHANGED GES SOFTWARE HOLDINGS LTD CERTIFICATE ISSUED ON 26/06/18

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109222830001

View Document

18/08/1718 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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