ADAM BILLS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-10 with no updates |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Change of details for Mr Adam Bills as a person with significant control on 2022-01-26 |
04/02/224 February 2022 | Director's details changed for Adam Thomas Bills on 2022-01-26 |
19/12/2119 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/12/2013 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS BILLS / 01/01/2017 |
24/10/1724 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ADAM BILLS / 01/01/2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | DISS40 (DISS40(SOAD)) |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1714 March 2017 | FIRST GAZETTE |
27/01/1727 January 2017 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 92 WESTBOURNE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QT |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/09/159 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/09/149 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/09/1317 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/11/126 November 2012 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM SUITE 2 CHERRYTREE UNION ROAD SHEFFIELD S11 9EF UNITED KINGDOM |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/09/1219 September 2012 | PREVSHO FROM 30/09/2012 TO 31/03/2012 |
07/09/127 September 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/09/1127 September 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/12/1017 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS BILLS / 05/09/2010 |
17/12/1017 December 2010 | Annual return made up to 5 September 2010 with full list of shareholders |
09/11/109 November 2010 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 71 BUTTERMERE ROAD SHEFFIELD S7 2AX UNITED KINGDOM |
03/11/103 November 2010 | DISS40 (DISS40(SOAD)) |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/09/1028 September 2010 | FIRST GAZETTE |
09/03/109 March 2010 | DISS40 (DISS40(SOAD)) |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 30 September 2008 |
08/03/108 March 2010 | Annual return made up to 5 September 2009 with full list of shareholders |
12/01/1012 January 2010 | FIRST GAZETTE |
20/05/0920 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BILLS / 20/05/2009 |
20/05/0920 May 2009 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 8 CARTER KNOWLE ROAD SHEFFIELD S7 2DX |
24/09/0824 September 2008 | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | APPOINTMENT TERMINATED SECRETARY DAVID BILLS |
05/09/075 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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