ADJUSTING APPOINTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-24 with no updates |
24/06/2424 June 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/09/232 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
05/10/225 October 2022 | Confirmation statement made on 2022-08-24 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Memorandum and Articles of Association |
22/10/2122 October 2021 | Registration of charge 056441520001, created on 2021-10-21 |
11/10/2111 October 2021 | Registered office address changed from Summit Accountants 16 Robin Hood Way Brighouse West Yorkshire HD6 4LA United Kingdom to The Old Church Grove Road Harrogate HG1 5EP on 2021-10-11 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
19/08/2119 August 2021 | Registered office address changed from , 6 York Place, Leeds, West Yorkshire, LS1 2DS to The Old Church Grove Road Harrogate HG1 5EP on 2021-08-19 |
30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/06/2028 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
10/02/1910 February 2019 | CESSATION OF MARTIN TIMOTHY FARRAR AS A PSC |
10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/07/1825 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FARRAR |
06/07/186 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
12/07/1712 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/02/1611 February 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
04/07/154 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/12/147 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/12/1311 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
06/12/126 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/12/1120 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
17/11/1117 November 2011 | COMPANY NAME CHANGED LS ONE CREATIVE LIMITED CERTIFICATE ISSUED ON 17/11/11 |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/12/108 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TIMOTHY FARRAR / 04/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES FRASER / 04/12/2009 |
23/12/0923 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
19/01/0919 January 2009 | PREVSHO FROM 31/12/2008 TO 30/09/2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/01/075 January 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/01/0618 January 2006 | NEW DIRECTOR APPOINTED |
11/01/0611 January 2006 | DIRECTOR RESIGNED |
11/01/0611 January 2006 | SECRETARY RESIGNED |
11/01/0611 January 2006 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX |
04/01/064 January 2006 | COMPANY NAME CHANGED GWECO 286 LIMITED CERTIFICATE ISSUED ON 04/01/06 |
05/12/055 December 2005 | 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