ADSN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

11/11/2411 November 2024 Registered office address changed from 11 Albion Place Maidstone Kent ME14 5DY to 5 West Court Enterprise Road Maidstone Kent ME15 6JD on 2024-11-11

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-01 with updates

View Document

17/10/2417 October 2024 Change of details for Mr Daniel Rose as a person with significant control on 2024-10-15

View Document

17/10/2417 October 2024 Director's details changed for Mrs Mary Rose on 2024-10-15

View Document

17/10/2417 October 2024 Director's details changed for Mr Daniel Rose on 2024-10-15

View Document

17/10/2417 October 2024 Change of details for Mrs Mary Rose as a person with significant control on 2024-10-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/04/249 April 2024 Registration of charge 055552330001, created on 2024-04-08

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Appointment of Mrs Mary Rose as a director on 2023-09-01

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

01/09/231 September 2023 Notification of Mary Rose as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Change of details for Mr Daniel Rose as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL ROSE / 31/08/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROSE / 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/03/2013 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN ROSE / 23/12/2019

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MRS DIANE MARIE ROSE / 23/12/2019

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROSE / 23/12/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/01/198 January 2019 DIRECTOR APPOINTED MR DANIEL ROSE

View Document

06/12/186 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

05/11/185 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/11/172 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MRS DIANE ROSE / 25/09/2017

View Document

25/09/1725 September 2017 SECRETARY'S CHANGE OF PARTICULARS / DIANE MARIE ROSE / 25/09/2017

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/10/1629 October 2016 01/08/16 STATEMENT OF CAPITAL GBP 4

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

04/08/164 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/164 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/164 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROSE / 17/03/2016

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPEHEN ROSE

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN HILL

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR DARREN HILL

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROSE / 01/01/2012

View Document

20/09/1220 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / DIANE MARIE ROSE / 01/01/2012

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR STEPEHEN ROSE

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM THE GRANARY HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT UNITED KINGDOM

View Document

24/05/1224 May 2012 Registered office address changed from , the Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom on 2012-05-24

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/09/1023 September 2010 Registered office address changed from , the Granary, Unt E Hermitage Crt, Hermitage Lane Maidstone, Kent, ME16 9NT on 2010-09-23

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM THE GRANARY UNT E HERMITAGE CRT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

23/09/1023 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROSE / 06/09/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE MARIE ROSE / 06/09/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/074 July 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: NASH HARVEY LLP PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005

View Document

06/09/056 September 2005 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