NICK ADAMS DESIGN LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewRegistered office address changed from 12 Madison Gardens Park Avenue Hull HU5 4DB England to 67 Goddard Avenue Hull HU5 2AN on 2025-10-22

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

03/06/243 June 2024 Registered office address changed from 377 Spring Bank West Hull HU3 1LD England to 12 Madison Gardens Park Avenue Hull HU5 4DB on 2024-06-03

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

25/05/2325 May 2023 Termination of appointment of Sarah Louise Adams as a director on 2023-05-25

View Document

14/10/2214 October 2022 Change of details for Mr Nicolas John Adams as a person with significant control on 2022-10-14

View Document

12/10/2212 October 2022 Change of details for Mr Nicolas John Adams as a person with significant control on 2022-10-11

View Document

12/10/2212 October 2022 Cessation of Sarah Louise Adams as a person with significant control on 2022-10-12

View Document

11/10/2211 October 2022 Change of details for Mr Nicolas John Adams as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mrs Sarah Louise Adams as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Incorporation

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