ADR SERVICES & SOLUTIONS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-30

View Document

07/10/247 October 2024 Change of details for Mrs Kimberly Logan as a person with significant control on 2024-10-01

View Document

07/10/247 October 2024 Change of details for Mr Steven Graeme Logan as a person with significant control on 2024-10-01

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

07/10/247 October 2024 Director's details changed for Mr Steven Graeme Paul Logan on 2024-10-01

View Document

07/10/247 October 2024 Director's details changed for Mrs Kimberley Pearson Logan on 2024-10-01

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-03-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

11/10/2311 October 2023 Registered office address changed from 3 Caxton Road Fulwood Preston PR2 9ZZ England to 8 Chaffinch Manor Broughton Preston PR3 5BE on 2023-10-11

View Document

19/06/2319 June 2023 Registered office address changed from Craven Chamber 5 Fishergate Court Preston Lancashire PR1 8QF United Kingdom to 3 Caxton Road Fulwood Preston PR2 9ZZ on 2023-06-19

View Document

19/06/2319 June 2023 Change of details for Mrs Kimberly Logan as a person with significant control on 2023-06-13

View Document

19/06/2319 June 2023 Director's details changed for Mr Steven Graeme Logan on 2023-06-13

View Document

19/06/2319 June 2023 Director's details changed for Mrs Kimberley Pearson Logan on 2023-06-13

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2021-09-30 with no updates

View Document

20/11/2120 November 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 49 NEAPSANDS CLOSE FULWOOD PRESTON PR2 9AQ UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM MJH ACCOUNTANTS LIMITED 129 WOODPLUMPTON ROAD FULWOOD PRESTON LANCASHIRE PR2 3LF ENGLAND

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAEME LOGAN / 05/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY PEARSON LOGAN / 05/05/2016

View Document

01/02/161 February 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

07/10/157 October 2015 CURRSHO FROM 31/10/2016 TO 30/09/2016

View Document

01/10/151 October 2015 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