ADAMSON CONSULTANCY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

24/06/2524 June 2025 Micro company accounts made up to 2024-03-31

View Document

08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Registered office address changed from 26 Cliff Street Mevagissey St. Austell PL26 6QJ England to 11 Lamorak Close Mevagissey St. Austell PL26 6RU on 2025-03-25

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

11/06/2411 June 2024 Notification of Emma Louise Miller as a person with significant control on 2023-12-14

View Document

11/06/2411 June 2024 Cessation of Jacqueline Louise Adamson as a person with significant control on 2023-12-14

View Document

11/06/2411 June 2024 Termination of appointment of Jacqueline Louise Adamson as a director on 2022-12-14

View Document

11/06/2411 June 2024 Appointment of Miss Emma Louise Miller as a director on 2023-12-14

View Document

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

View Accounts

30/08/2330 August 2023 Change of details for Mrs Jacqueline Louise Adamson as a person with significant control on 2023-05-22

View Document

30/08/2330 August 2023 Cessation of Raymond Adamson as a person with significant control on 2023-05-22

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

28/06/2328 June 2023 Termination of appointment of Raymond Adamson as a director on 2023-05-22

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

03/03/233 March 2023 Registered office address changed from Flat 1 Old Chapel House Valley Road Mevagissey St. Austell PL26 6SB England to 26 Cliff Street Mevagissey St. Austell PL26 6QJ on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Mrs Jacqueline Louise Adamson on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Mr Raymond Adamson on 2023-03-03

View Document

03/03/233 March 2023 Change of details for Mr Raymond Adamson as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Change of details for Mrs Jacqueline Louise Adamson as a person with significant control on 2023-03-03

View Document

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

View Accounts

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

08/04/218 April 2021 PREVSHO FROM 31/08/2021 TO 31/03/2021

View Document

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

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND ADAMSON / 04/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ADAMSON / 04/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LOUISE MILLER / 04/05/2019

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM APARTMENT 2 205 MANCHESTER ROAD WALMERSLEY BURY LANCASHIRE BL9 5NL

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MRS JACQUELINE LOUISE MILLER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ADAMSON / 27/04/2015

View Document

07/09/157 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 5 NICKLETON BROW HEATH CHARNOCK CHORLEY PR6 9EP UNITED KINGDOM

View Document

29/08/1429 August 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