ADL PI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

03/11/243 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/04/246 April 2024 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-04-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/06/234 June 2023 Director's details changed for Miss Natalie Holt on 2023-06-03

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

04/06/234 June 2023 Micro company accounts made up to 2022-08-31

View Document

12/12/2212 December 2022 Notification of Simon Atkins as a person with significant control on 2022-12-01

View Document

29/09/2229 September 2022 Cessation of Simon Richard Atkins as a person with significant control on 2022-09-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/01/2223 January 2022 Registered office address changed from International House 142 Cromwell Road London SW7 4EF to 152-160 City Road London EC1V 2NX on 2022-01-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY PEACEY

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PEACEY

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MRS WENDY JANE PEACEY

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR SIMON RICHARD ATKINS

View Document

09/08/189 August 2018 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