ADVANCED DIGITAL INNOVATION LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 Application to strike the company off the register

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/10/1623 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 27/09/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG BOSCH

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBORNE

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 27/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 27/09/13 NO MEMBER LIST

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD POWELL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

09/10/129 October 2012 27/09/12 NO MEMBER LIST

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OSBORNE / 01/10/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTHONY POWELL / 01/10/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR WOLFGANG BOSCH / 01/10/2012

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM THE WATERFRONT OLD MILL LANE SALTAIRE WEST YORKSHIRE BD17 7EZ

View Document

04/11/114 November 2011 27/09/11 NO MEMBER LIST

View Document

10/10/1110 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/09/1030 September 2010 27/09/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WOLFGANG BOSCH / 20/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OSBORNE / 20/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTHONY POWELL / 20/09/2010

View Document

11/11/0911 November 2009 27/09/09 NO MEMBER LIST

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY GERALD POWELL

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 23 VICTORIA MEWS MILL FIELD ROAD COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE BD16 1PY

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR JOHN EAGLESHAM

View Document

21/01/0921 January 2009 SECRETARY APPOINTED MR JOHN EAGLESHAM

View Document

04/12/084 December 2008 ANNUAL RETURN MADE UP TO 27/09/08

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/11/0730 November 2007 ANNUAL RETURN MADE UP TO 27/09/07

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 CO BUSINESS 13/03/07

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 ANNUAL RETURN MADE UP TO 27/09/06

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 66 NORTH STREET KEIGHLEY WEST YORKSHIRE BD21 3RY

View Document

15/03/0615 March 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 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