ADSL LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Registered office address changed from C/O Digitus 363a Dunstable Road Luton LU4 8BY England to 43-45 Washwood Heath Road Saltley Birmingham B8 1RS on 2024-10-28

View Document

25/10/2425 October 2024 Micro company accounts made up to 2023-11-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

18/10/2418 October 2024 Termination of appointment of Tayyab Mumtaz Qureshi as a director on 2024-10-18

View Document

18/10/2418 October 2024 Registered office address changed from 41 the Broadway London W5 2NP England to C/O Digitus 363a Dunstable Road Luton LU4 8BY on 2024-10-18

View Document

18/10/2418 October 2024 Appointment of Mrs Shabana Akhtar as a director on 2024-10-18

View Document

18/10/2418 October 2024 Notification of Shabana Akhtar as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Cessation of Tayyab Mumtaz Qureshi as a person with significant control on 2024-10-18

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

21/06/2321 June 2023 Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 41 the Broadway London W5 2NP on 2023-06-21

View Document

18/06/2318 June 2023 Registered office address changed from 41 the Broadway London W5 2NP England to 9 Princes Square Harrogate HG1 1nd on 2023-06-18

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Cessation of Harkers Associates Limited as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Appointment of Mr Tayyab Mumtaz Qureshi as a director on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2022-11-17 with updates

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Notification of Tayyab Mumtaz Qureshi as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Termination of appointment of Marc Anthony Feldman as a director on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 41 the Broadway London W5 2NP on 2023-04-04

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/11/2118 November 2021 Incorporation

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