MIKE ADAMS LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Change of details for Mr Mike Adams as a person with significant control on 2025-07-23 |
23/07/2523 July 2025 New | Director's details changed for Mr Michael Peter Adams on 2025-07-23 |
23/07/2523 July 2025 New | Registered office address changed from 3 Ennerdale Avenue Longlevens Gloucester GL2 0EE England to 16 College Fields Longlevens Gloucester GL2 0AG on 2025-07-23 |
05/06/255 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
17/03/2317 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM FLAT 7 48 SOUTH ROAD PORTISHEAD BRISTOL BS20 7DX |
15/03/1715 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
18/07/1618 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER ADAMS / 01/04/2016 |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/08/1510 August 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/09/1417 September 2014 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 2 ASHLEY APARTMENTS 63 ASHLEY HILL BRISTOL BS7 9EA |
23/07/1423 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 14 BENNETT ROAD BRISTOL BS5 8EY UNITED KINGDOM |
05/06/135 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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