ADROIT-E MONITOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

22/08/2422 August 2024 Satisfaction of charge 066571710001 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/11/2329 November 2023 Registered office address changed from 20 the Lees Cottesmore Rutland LE15 7DG United Kingdom to 1 Paddock Avenue Oakham Ruthland LE15 7GU on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Mr Jonathan Brill on 2023-11-29

View Document

29/11/2329 November 2023 Change of details for Mr Jonathan Brill as a person with significant control on 2023-11-29

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Termination of appointment of Sandy Lobban as a director on 2021-08-05

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/01/2114 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 27/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

27/08/1927 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 950

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR SANDY LOBBAN

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRILL / 28/02/2017

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRILL / 15/02/2016

View Document

14/08/1514 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRILL / 01/05/2014

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY MELWOODS (WELWYN) LIMITED

View Document

12/08/1312 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRILL / 01/04/2013

View Document

12/08/1312 August 2013 CORPORATE SECRETARY APPOINTED FIVE FORTY LTD

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 134 LONGCROFT LANE P.O. BOX 370 WELWYN GARDEN CITY HERTS AL8 6WY

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/08/1131 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/02/1118 February 2011 02/02/11 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH GUTTERIDGE

View Document

12/10/1012 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELWOOD CHARTERED CERTIFIED ACOOUNTANTS / 26/07/2010

View Document

12/10/1012 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

09/03/109 March 2010 DIRECTOR APPOINTED DR KEITH GEOFFREY GUTTERIDGE

View Document

20/11/0920 November 2009 COMPANY NAME CHANGED ADROIT-E PUBLIC SECTOR LIMITED CERTIFICATE ISSUED ON 20/11/09

View Document

20/10/0920 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED JONATHAN BERNARD BRILL

View Document

18/08/0818 August 2008 SECRETARY APPOINTED HELWOOD CHARTERED CERTIFIED ACOOUNTANTS

View Document

28/07/0828 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

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