ACCELERATED DIGITAL DELIVERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

10/03/2510 March 2025 Change of details for Mr Michael Maxwell Saunders as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-07

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-02-29

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-02-28

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-27 to 2023-02-26

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-02-28

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MAXWELL SAUNDERS / 26/02/2020

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/11/1919 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM FLAT 61 FOUNTAIN HOUSE PARK STREET LONDON W1K 7HQ ENGLAND

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM FLAT 61 FOUNTAIN HOUSE PARK STREET LONDON MAYFAIR W1K 7HQ ENGLAND

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 20 MEADOW WAY, DIDCOT, OXFORDSHIRE MEADOW WAY DIDCOT OX11 0AY UNITED KINGDOM

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MAXWELL SAUNDERS / 20/04/2018

View Document

19/02/1819 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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