ADVANCED DIGITAL INNOVATION (UK) LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/10/2428 October 2024 Notice of move from Administration to Dissolution

View Document

28/10/2428 October 2024 Administrator's progress report

View Document

30/05/2430 May 2024 Administrator's progress report

View Document

12/04/2412 April 2024 Notice of appointment of a replacement or additional administrator

View Document

12/04/2412 April 2024 Notice of order removing administrator from office

View Document

04/12/234 December 2023 Administrator's progress report

View Document

01/08/231 August 2023 Notice of extension of period of Administration

View Document

31/05/2331 May 2023 Administrator's progress report

View Document

15/12/2215 December 2022 Notice of deemed approval of proposals

View Document

23/11/2223 November 2022 Statement of administrator's proposal

View Document

21/11/2221 November 2022 Registered office address changed from Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 2022-11-21

View Document

21/11/2221 November 2022 Statement of affairs with form AM02SOA

View Document

11/11/2211 November 2022 Appointment of an administrator

View Document

04/01/224 January 2022 Change of share class name or designation

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Particulars of variation of rights attached to shares

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

22/12/2122 December 2021 Notification of Btl Group Limited as a person with significant control on 2021-12-21

View Document

22/12/2122 December 2021 Cessation of Ian Robert Gomersall as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

11/08/2011 August 2020 ALTER ARTICLES 20/07/2020

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR RICHARD JAMES MARLOW

View Document

11/06/2011 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081813980002

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

22/07/1922 July 2019 ADOPT ARTICLES 27/06/2019

View Document

18/07/1918 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 100358.50

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081813980001

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081813980003

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR PHILIP JOHN WEBB

View Document

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

View Accounts

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBORNE

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081813980004

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

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

View Accounts

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081813980003

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MRS JUDITH JOANNE CLARKSON

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

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

View Accounts

23/10/1623 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 081813980002

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081813980002

View Document

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

View Accounts

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081813980001

View Document

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

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

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR MICHAEL JOHN OSBORNE

View Document

21/08/1321 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

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

View Accounts

13/09/1213 September 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

16/08/1216 August 2012 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