A D I SOLUTIONS (LTD.)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

19/10/2419 October 2024 Purchase of own shares.

View Document

18/10/2418 October 2024 Cancellation of shares. Statement of capital on 2024-08-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

11/01/2311 January 2023 Cancellation of shares. Statement of capital on 2022-11-16

View Document

11/01/2311 January 2023 Purchase of own shares.

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

02/08/212 August 2021 Purchase of own shares.

View Document

21/07/2121 July 2021 Cancellation of shares. Statement of capital on 2021-02-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/06/1917 June 2019 29/03/18 STATEMENT OF CAPITAL GBP 1.52

View Document

17/06/1917 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/06/1820 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1811 June 2018 29/03/17 STATEMENT OF CAPITAL GBP 1.62

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/06/1721 June 2017 28/03/17 STATEMENT OF CAPITAL GBP 1.73

View Document

21/06/1721 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/179 June 2017 28/03/17 STATEMENT OF CAPITAL GBP 1.73

View Document

09/06/179 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1720 April 2017 PURCHASE CONTRACT 29/03/2017

View Document

20/04/1720 April 2017 ADOPT ARTICLES 29/03/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 ADOPT ARTICLES 31/01/2017

View Document

20/02/1720 February 2017 SUB-DIVISION 31/01/17

View Document

20/02/1720 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/04/1619 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/04/1523 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/04/148 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/04/1216 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN BRIAN PROCTOR / 16/04/2012

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DEAN BRIAN PROCTOR / 16/04/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/11/1127 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 1ST FLOOR 6-8 STANDARD PLACE LONDON EC2A 3BE

View Document

23/03/1123 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 2ND FLOOR KIRKMAN HOUSE 12-14 WHITFIELD STREET LONDON W1P 5RD

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

04/08/994 August 1999 COMPANY NAME CHANGED ATD: ART TECHNOLOGY & DESIGN LTD . CERTIFICATE ISSUED ON 05/08/99

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: GROUND FLOOR 675 WANDSWORTH ROAD LONDON SW8 3JE

View Document

03/03/993 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR, 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 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