ANDY AND SARAH DAVIDSON ENTERPRISES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Registered office address changed from 57 Jordan Street Liverpool Merseyside L1 0BW England to Port Salus Business Centre 3rd Floor 63a Blundell Street Liverpool L1 0AJ on 2024-08-13

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

02/01/242 January 2024 Change of details for Mr Andrew John Davidson as a person with significant control on 2023-02-01

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

30/01/2330 January 2023 Director's details changed for Mr Andrew John Davidson on 2022-12-15

View Document

30/01/2330 January 2023 Change of details for Mr Andrew John Davidson as a person with significant control on 2021-12-15

View Document

25/01/2325 January 2023 Registered office address changed from 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England to 57 Jordan Street Liverpool Merseyside L1 0BW on 2023-01-25

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

06/01/226 January 2022 Director's details changed for Mr Andrew John Davidson on 2021-11-01

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-03-30

View Document

12/06/2112 June 2021 Compulsory strike-off action has been suspended

View Document

12/06/2112 June 2021 Compulsory strike-off action has been suspended

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

20/05/2020 May 2020 DISS REQUEST WITHDRAWN

View Document

31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/03/2024 March 2020 APPLICATION FOR STRIKING-OFF

View Document

10/03/2010 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

24/09/1924 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

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

View Accounts

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH IRENE DAVIDSON

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIDSON / 14/08/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIDSON / 14/08/2018

View Document

31/05/1831 May 2018 COMPANY NAME CHANGED ALDER HEY ASTHMA LTD CERTIFICATE ISSUED ON 31/05/18

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MRS SARAH IRENE DAVIDSON

View Document

14/05/1814 May 2018 CESSATION OF SAVVAS IOANNOU NEOPHYTOU AS A PSC

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR SAVVAS NEOPHYTOU

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 29-31 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED ACORN ANALYTICAL LTD CERTIFICATE ISSUED ON 18/01/17

View Document

21/12/1621 December 2016 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