AD VALOREM AUDIT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registration of charge 068399790002, created on 2025-04-29

View Document

28/04/2528 April 2025 Satisfaction of charge 068399790001 in full

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2024-08-08

View Document

04/09/244 September 2024 Appointment of Mr Zubair Arshad as a director on 2024-09-04

View Document

04/09/244 September 2024 Appointment of Mr Darren Robert Kerins as a director on 2024-09-04

View Document

09/08/249 August 2024 Change of share class name or designation

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

08/08/248 August 2024 Appointment of Mr Peter Dominic Brassington as a director on 2024-08-01

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-08-01

View Document

06/08/246 August 2024 Cessation of Nigel Anthony Adams as a person with significant control on 2024-08-01

View Document

06/08/246 August 2024 Change of share class name or designation

View Document

06/08/246 August 2024 Notification of Ekwilliams Accountants Limited as a person with significant control on 2024-08-01

View Document

06/08/246 August 2024 Sub-division of shares on 2024-07-31

View Document

06/08/246 August 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

06/08/246 August 2024 Resolutions

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Previous accounting period shortened from 2023-11-29 to 2023-09-30

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/08/2311 August 2023 Micro company accounts made up to 2022-11-29

View Document

19/01/2319 January 2023 Registration of charge 068399790001, created on 2023-01-19

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

22/09/2222 September 2022 Notification of Ad Valorem Group Limited as a person with significant control on 2022-08-30

View Document

22/09/2222 September 2022 Cessation of Ad Valorem Accountancy Services Limited as a person with significant control on 2022-08-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-30 with updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

13/05/2013 May 2020 29/11/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

19/11/1919 November 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN ENGLAND

View Document

23/08/1923 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AD VALOREM ACCOUNTANCY SERVICES LIMITED

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 17 VICARAGE ROAD BLETCHLEY MILTON KEYNES MK2 2EZ

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR NIGEL ANTHONY ADAMS

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MS NICOLA THERESA ADAMS

View Document

11/12/1711 December 2017 CESSATION OF KNUD BLAESBERG AS A PSC

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR KNUD BLAESBERG

View Document

08/12/178 December 2017 PREVSHO FROM 31/03/2018 TO 30/11/2017

View Document

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 31/12/16 STATEMENT OF CAPITAL GBP 110

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 10/03/09 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1019 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR TINA BODDY

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED KNUD BLAESBERG

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED TINA LOUISE BODDY

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN

View Document

09/03/099 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 2 HOWARTH COURT CLAYS LANE STRATFORD LONDON E15 2EL ENGLAND

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY COSEC LIMITED

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