ADVANCED DEMAND SIDE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Mr Patrick Mccart as a person with significant control on 2024-04-01

View Document

23/07/2523 July 2025 NewChange of details for Water Forensics Ltd as a person with significant control on 2024-10-25

View Document

20/12/2420 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

28/10/2428 October 2024 Notification of Water Forensics Ltd as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Cessation of Adsm Trustees as a person with significant control on 2024-10-25

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a medium company made up to 2023-03-31

View Document

23/03/2423 March 2024 Registration of charge 026889730002, created on 2024-03-21

View Document

11/03/2411 March 2024 Change of details for Mr Patrick Mccart as a person with significant control on 2019-12-10

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

11/03/2411 March 2024 Notification of Adsm Trustees as a person with significant control on 2019-12-10

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/05/2024 May 2020 DIRECTOR APPOINTED MR LEWIS MCCART

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

20/12/1920 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

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/08/1615 August 2016 PREVEXT FROM 28/11/2015 TO 30/11/2015

View Document

28/05/1628 May 2016 SECOND FILING WITH MUD 19/02/16 FOR FORM AR01

View Document

27/05/1627 May 2016 ADOPT ARTICLES 23/05/2016

View Document

26/02/1626 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/03/1527 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCART / 02/01/2014

View Document

02/05/142 May 2014 SAIL ADDRESS CHANGED FROM: LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN STEVENS / 02/01/2014

View Document

02/05/142 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ERIC NORRELL / 02/01/2014

View Document

02/05/142 May 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

01/05/141 May 2014 AUDITOR'S RESIGNATION

View Document

24/04/1424 April 2014 AUDITOR'S RESIGNATION

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/08/1329 August 2013 PREVSHO FROM 29/11/2012 TO 28/11/2012

View Document

06/06/136 June 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/09/1211 September 2012 SECOND FILING WITH MUD 19/02/12 FOR FORM AR01

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/03/1219 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 Registered office address changed from , 268 Bath Road, Slough, Berkshire, SL1 4DX on 2012-02-07

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/08/1131 August 2011 PREVSHO FROM 30/11/2010 TO 29/11/2010

View Document

18/03/1118 March 2011 ADOPT ARTICLES 10/03/2011

View Document

18/03/1118 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1118 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

20/01/1120 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/1120 January 2011 ARTICLES OF ASSOCIATION

View Document

23/08/1023 August 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN STEVENS / 01/01/2010

View Document

14/06/1014 June 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCART / 01/01/2010

View Document

14/06/1014 June 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR ISMENA DEACON

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH STEVENS / 01/04/2008

View Document

29/04/0929 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN NORRELL / 01/04/2008

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCART / 01/04/2006

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISMENA DEACON / 01/04/2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

04/12/084 December 2008 PREVEXT FROM 31/05/2008 TO 30/11/2008

View Document

28/11/0828 November 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/11/0828 November 2008 REREG PLC TO PRI; RES02 PASS DATE:28/11/2008

View Document

28/11/0828 November 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/11/0828 November 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 DIV 12/09/07

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 19/02/04; NO CHANGE OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/01/047 January 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: PROFILE HOUSE 21 HIGH STREET, ETON WINDSOR BERKSHIRE SL4 6AX

View Document

25/02/0325 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003

View Document

17/12/0217 December 2002 DELIVERY EXT'D 3 MTH 31/05/02

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/03/0212 March 2002

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: THAMES HOUSE SAINT LEONARDS ROAD WINDSOR BERKSHIRE SL4 3BZ

View Document

12/02/0212 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DELIVERY EXT'D 3 MTH 31/05/01

View Document

03/12/013 December 2001 COMPANY NAME CHANGED THE ENERGY SHOP PLC CERTIFICATE ISSUED ON 03/12/01

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/04/0027 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 AUDITORS' REPORT

View Document

21/11/9721 November 1997 BALANCE SHEET

View Document

21/11/9721 November 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/11/9721 November 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/11/9721 November 1997 REREGISTRATION PRI-PLC 24/10/97

View Document

21/11/9721 November 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/11/9721 November 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/11/9721 November 1997 AUDITORS' STATEMENT

View Document

20/11/9720 November 1997 £ NC 1000/50000 24/10/

View Document

12/05/9712 May 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 NC INC ALREADY ADJUSTED 28/02/94

View Document

07/04/957 April 1995 £ NC 100/1000 28/02/94

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

08/05/948 May 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/05

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9318 June 1993 COMPANY NAME CHANGED DIRECT APPLICATION & SERVICES LI MITED CERTIFICATE ISSUED ON 21/06/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

23/04/9223 April 1992

View Document

23/04/9223 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 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