ADLIB INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewApplication to strike the company off the register

View Document

28/02/2528 February 2025 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH England to 1 Bow Churchyard London EC4M 9DQ on 2025-02-28

View Document

25/02/2525 February 2025 Resolutions

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025 Statement of capital on 2025-02-25

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Ian Rowson as a director on 2023-12-08

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR BEREND DRENTH

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/12/1518 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 32 QUEENS ROAD READING BERKSHIRE RG1 4BA

View Document

08/01/158 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

29/01/1429 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/11/1326 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/11/1222 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA THERESIA VAN DER KWARTEL / 19/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROWSON / 19/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEREND DEGENHART DRENTH / 19/11/2009

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/04/094 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/0824 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 £ NC 30000/100000 01/01

View Document

30/08/0330 August 2003 NC INC ALREADY ADJUSTED 01/01/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: 34 QUEENS ROAD READING BERKSHIRE RG1 4BA

View Document

22/11/9522 November 1995 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9422 November 1994 NC INC ALREADY ADJUSTED 08/11/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 £ NC 1000/30000 08/11/

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 REGISTERED OFFICE CHANGED ON 12/11/93 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 19/11/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9124 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/11/9019 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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