ADRIAN TRANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

21/05/2521 May 2025 Director's details changed for Mr Adrian Mois on 2025-05-21

View Document

21/05/2521 May 2025 Secretary's details changed for Mrs Maria Mois on 2025-05-21

View Document

21/05/2521 May 2025 Registered office address changed from 17 Daniel Close Chafford Hundred Grays RM16 6PR England to 9 Griffiths Road Purfleet-on-Thames RM19 1AR on 2025-05-21

View Document

21/05/2521 May 2025 Change of details for Mrs Maria Mois as a person with significant control on 2025-05-21

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 48 PORTER CLOSE GRAYS RM20 4AS ENGLAND

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIA MOIS / 17/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA MOIS / 17/02/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOIS

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MRS MARIA MOIS

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA MOIS

View Document

28/03/1928 March 2019 CESSATION OF ADRIAN MOIS AS A PSC

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN MOIS / 29/08/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 11 CRANE CLOSE DAGENHAM ESSEX RM10 8PL ENGLAND

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MOIS / 29/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/03/1612 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 28 LANCELOT ROAD ILFORD ESSEX IG6 3BE

View Document

09/07/159 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1412 June 2014 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