ADAM HOLDINGS (LEEDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Appointment of Mr Luc De Busscher as a director on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Franciscus Antonius Spikker as a director on 2024-12-19

View Document

19/11/2419 November 2024 Resolutions

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

08/11/248 November 2024 Appointment of Mr Steven Gordon James Renney as a director on 2024-10-28

View Document

08/11/248 November 2024 Termination of appointment of Dewi Emlyn Thomas as a director on 2024-10-28

View Document

08/11/248 November 2024 Termination of appointment of Martyn Peter Griffin as a director on 2024-10-28

View Document

08/11/248 November 2024 Appointment of Franciscus Antonius Spikker as a director on 2024-10-28

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

31/05/2331 May 2023 Notification of Anthony Francis Mulligan as a person with significant control on 2023-05-23

View Document

31/05/2331 May 2023 Notification of Dam Holdco Limited as a person with significant control on 2023-05-24

View Document

31/05/2331 May 2023 Cessation of Anthony Francis Mulligan as a person with significant control on 2023-05-24

View Document

30/05/2330 May 2023 Termination of appointment of Anthony Francis Mulligan as a director on 2023-05-24

View Document

30/05/2330 May 2023 Withdrawal of a person with significant control statement on 2023-05-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

27/09/2227 September 2022 Registered office address changed from Phoenix Works 388 Meanwood Road Leeds West Yorkshire LS7 2JF to Field Mill Little Fountain Street Morley Leeds LS27 9EN on 2022-09-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 NOTIFICATION OF PSC STATEMENT ON 02/09/2019

View Document

27/09/1927 September 2019 CESSATION OF DEWI EMLYN THOMAS AS A PSC

View Document

23/09/1923 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1830 November 2018 23/11/18 STATEMENT OF CAPITAL GBP 781.00

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HALKYARD

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

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

View Accounts

30/11/1530 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

27/06/1527 June 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

20/05/1520 May 2015 PREVSHO FROM 30/09/2015 TO 31/12/2014

View Document

23/10/1423 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 1031.00

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092044150001

View Document

04/09/144 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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