ADVANCED DIGITAL CONSULTING AND TRANSFORMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

20/01/2320 January 2023 Change of details for Mr Craig Felton as a person with significant control on 2022-04-29

View Document

19/01/2319 January 2023 Director's details changed for Mr Craig Felton on 2023-01-12

View Document

19/01/2319 January 2023 Change of details for Mr Craig Felton as a person with significant control on 2023-01-12

View Document

19/01/2319 January 2023 Cessation of Emma Marie Truran as a person with significant control on 2022-04-29

View Document

19/01/2319 January 2023 Change of details for Mr Craig Felton as a person with significant control on 2023-01-12

View Document

28/11/2228 November 2022 Registered office address changed from Flat 1 199 Westbourne Grove London W11 2SB England to 111a Evendons Lane Wokingham Berkshire RG41 4AD on 2022-11-28

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Change of details for Mr Craig Felton as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Registered office address changed from Bramley High Road Cookham Maidenhead SL6 9JN England to Flat 1 199 Westbourne Grove London W11 2SB on 2022-04-05

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG FELTON / 14/06/2017

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MS EMMA MARIE TRURAN / 14/06/2017

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA MARIE TRURAN / 14/06/2017

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG FELTON / 14/06/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O C/O 8 DEERSWOOD MAIDENHEAD BERKSHIRE SL6 8XF

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED EMMA MARIE TRURAN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG FELTON / 23/01/2015

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 56 CRESSEX ENTERPRISE CENTRE, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 4 TAPLOW QUAY RIVER ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0AB UNITED KINGDOM

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 COMPANY NAME CHANGED INFRASTRUCTURE OPTIMISATION SERVICES LIMITED CERTIFICATE ISSUED ON 05/03/13

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG FELTON / 08/08/2012

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 19 CROWN APARTMENTS 45 WESTHOLME GARDENS RUISLIP HA4 8QH ENGLAND

View Document

05/02/125 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

24/01/1124 January 2011 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