ADSEAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

27/03/2527 March 2025 Registered office address changed from C/O Abrabond Ltd Edwin Avenue Hoo Farm Ind Estate Kidderminster Worcs DY11 7RA to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 2025-03-27

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

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

View Accounts

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

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

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

View Accounts

15/03/2115 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

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

View Accounts

01/05/201 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

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

View Accounts

04/03/194 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CESSATION OF JEREMY CROWTHER-GREEN AS A PSC

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / CORZAK COATINGS LIMITED / 12/10/2017

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CORZAK GROUP LIMITED

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORZAK COATINGS LIMITED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/02/1626 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/02/1527 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JEREMY CROWTHER-GREEN / 14/05/2013

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JEREMY CROWTHER-GREEN / 14/05/2013

View Document

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/03/1213 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/03/118 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLE

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN COLE

View Document

05/03/105 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COLE / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JEREMY CROWTHER-GREEN / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES COLE / 05/03/2010

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM EDWIN AVENUE HOO FARM IND ESTATE KIDDERMINSTER DY11 7RA

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 2 CHARNWOOD PARK, CLOS MARION CARDIFF CF10 4LJ UNITED KINGDOM

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM C/O C/O ABRABOND LIMITED EDWIN AVENUE HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE DY11 7RA

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS COLE

View Document

27/04/0927 April 2009 CURRSHO FROM 31/10/2009 TO 31/08/2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 2 CHARNWOOD PARK, CLOS MARIAN OFF FORESHORE ROAD CARDIFF CF10 4LZ

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY APPOINTED IAN JEREMY CROWTHER-GREEN

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SECRETARY APPOINTED MR NICHOLAS CHARLES COLE

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN COLE / 01/08/2007

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY SIAN RUSS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 2 CHANRWOOD PARK CLOS MARIAN OFF FORESHORE ROAD CARDIFF CF10 4LZ

View Document

25/10/0525 October 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: UNIT C1 TY VERLON IND ESTATE CARDIFF ROAD BARRY VALE OF GLAMOORGAN CF63 2NW

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/12/0127 December 2001 ACC. REF. DATE SHORTENED FROM 21/11/01 TO 31/10/01

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: ADSEAL HOUSE THE WELSH STORAGE CENTRE PRIORITY ENTERPRISE PARK CARDIFF ROAD BARRY SOUTH GLAMORGAN CF63 2BG

View Document

20/08/0120 August 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/11/00

View Document

03/05/013 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 21/11/00

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 AUDITOR'S RESIGNATION

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/03/9919 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: ADSEAL HOUSE 134 WESTWARD RISE BARRY SOUTH GLAMORGAN CF62 6NQ

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/02/9528 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94

View Document

09/03/949 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/08/9029 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9013 August 1990 REGISTERED OFFICE CHANGED ON 13/08/90 FROM: UNIT 3, PALMERSTON WORKSHOPS PALMERSTON TRADING ESTATE BARRY S. GLAM CF6 7YD

View Document

28/02/9028 February 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