CAMPBELL ADAMS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/11/2311 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

26/09/2126 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 165 ROGUERY ROAD TOOMEBRIDGE ANTRIM BT41 3RR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/11/1218 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

11/11/1211 November 2012 REGISTERED OFFICE CHANGED ON 11/11/2012 FROM 79 CHICHESTER STREET BELFAST BT1 4JE

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/12/105 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN STEWART CAMPBELL / 22/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY LYNN CAMPBELL / 22/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LYNN CAMPBELL / 22/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 31/12/08 ANNUAL ACCTS

View Document

20/11/0820 November 2008 30/10/08 ANNUAL RETURN SHUTTLE

View Document

21/10/0821 October 2008 31/12/07 ANNUAL ACCTS

View Document

26/11/0726 November 2007 30/10/07 ANNUAL RETURN SHUTTLE

View Document

08/10/078 October 2007 31/12/06 ANNUAL ACCTS

View Document

14/11/0614 November 2006 30/10/06 ANNUAL RETURN SHUTTLE

View Document

02/11/062 November 2006 31/12/05 ANNUAL ACCTS

View Document

16/11/0516 November 2005 30/10/05 ANNUAL RETURN SHUTTLE

View Document

19/09/0519 September 2005 31/12/04 ANNUAL ACCTS

View Document

29/11/0429 November 2004 30/10/04 ANNUAL RETURN SHUTTLE

View Document

23/12/0323 December 2003 CHANGE OF ARD

View Document

13/11/0313 November 2003 CHANGE OF DIRS/SEC

View Document

13/11/0313 November 2003 CHANGE OF DIRS/SEC

View Document

30/10/0330 October 2003 ARTICLES

View Document

30/10/0330 October 2003 PARS RE DIRS/SIT REG OFF

View Document

30/10/0330 October 2003 DECLN COMPLNCE REG NEW CO

View Document

30/10/0330 October 2003 MEMORANDUM

View Document


More Company Information