NEIL ADAMS EFFECTIVE FIGHTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-01-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MRS NICHOLE JOANNE ADAMS / 14/01/2019

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN NEIL ADAMS

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM FURZE BARNS - LITTLE BARN WATLING STREET CLIFTON UPON DUNSMORE WARKS CV23 0AQ ENGLAND

View Document

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NIKI ADAMS / 06/11/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLE ADAMS / 06/11/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKI ADAMS / 06/11/2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ADAMS / 26/10/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKI ADAMS / 26/10/2012

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NIKI ADAMS / 26/10/2012

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR NEIL ADAMS

View Document

14/02/1214 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE GAVIN

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE GAVIN

View Document

16/05/1116 May 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GAVIN

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GAVIN

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON GAVIN / 01/11/2009

View Document

08/02/108 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN-MARIE GAVIN / 01/11/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKI ADAMS / 01/11/2009

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NIKI ADAMS / 01/11/2009

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR NEIL ADAMS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 72 UNDERWOOD PLACE BRACKLA BRIDGEND CF31 2LS WALES

View Document

28/01/0928 January 2009 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