THE ADAMS CONSULTING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
06/11/226 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/10/198 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/03/197 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAM 227 LIMITED |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
13/02/1813 February 2018 | CESSATION OF DAVID ANDREW MURRAY ADAMS AS A PSC |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | APPOINTMENT TERMINATED, SECRETARY DOREEN BOSTON |
26/06/1726 June 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
09/02/179 February 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/02/16 |
09/02/179 February 2017 | AUTHORITY TO LODGE SECOND FILING ANNUAL RETURN AND FORM SH01 23/12/2016 |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/03/1614 March 2016 | DIRECTOR APPOINTED MR BARRY JOHN MCALLISTER |
14/03/1614 March 2016 | 10/02/16 STATEMENT OF CAPITAL GBP 103637 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/05/1515 May 2015 | 01/05/15 STATEMENT OF CAPITAL GBP 108235 |
20/04/1520 April 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/02/1426 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
12/03/1312 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
16/11/1216 November 2012 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM THE BEACON 176 ST VINCENT STREET GLASGOW G2 5SG |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/04/1230 April 2012 | CURREXT FROM 31/12/2011 TO 30/06/2012 |
22/02/1222 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/02/1125 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/02/1022 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW MURRAY ADAMS / 10/02/2010 |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/03/099 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
26/01/0926 January 2009 | GBP IC 92000/87400 11/12/08 GBP SR 4600@1=4600 |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/03/0831 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/03/0713 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/02/0719 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/02/0613 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/05/0511 May 2005 | PARTIC OF MORT/CHARGE ***** |
14/04/0514 April 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/02/0517 February 2005 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 |
31/03/0431 March 2004 | SECRETARY RESIGNED |
31/03/0431 March 2004 | NEW SECRETARY APPOINTED |
31/03/0431 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | £ NC 100/92200 06/02/04 |
20/02/0420 February 2004 | NC INC ALREADY ADJUSTED 06/02/04 |
23/09/0323 September 2003 | NEW DIRECTOR APPOINTED |
30/05/0330 May 2003 | COMPANY NAME CHANGED CANMORE CONSULTING LIMITED CERTIFICATE ISSUED ON 30/05/03 |
05/05/035 May 2003 | NEW SECRETARY APPOINTED |
05/05/035 May 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | DIRECTOR RESIGNED |
11/02/0311 February 2003 | SECRETARY RESIGNED |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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