ADAS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

12/04/2312 April 2023 Amended total exemption full accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

08/07/218 July 2021 Appointment of Ms Holly Louise Granton as a director on 2021-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MS CIARA NICOLE GRANTON

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 10 CROSS STREET PRUDHOE ENGLAND NE42 5FL UNITED KINGDOM

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD GRANTON / 01/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

03/12/193 December 2019 SECOND FILING OF TM01 FOR CODIE LESLIE SPARROW-DAVIE

View Document

12/11/1912 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR CODY SPARROW-DAVIE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM WILLTOBIE CUSHYCOW LANE RYTON NE40 3QS ENGLAND

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA BURNETT

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR CODY LESLIE SPARROW-DAVIE

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 11 HOLMLEA BURNHOPE DURHAM DH7 0AX UNITED KINGDOM

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MS MARIA ANNE BURNETT

View Document

04/06/184 June 2018 CURREXT FROM 28/02/2019 TO 31/05/2019

View Document

26/02/1826 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