ADL CONSULTANCY SERVICES LIMITED - TRING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-09-13 View Report
Gazette. Gazette notice voluntary. 2022-06-28 View Report
Dissolution. Dissolution application strike off company. 2022-06-17 View Report
Accounts. Accounts type micro entity. 2022-05-13 View Report
Confirmation statement. Statement with updates. 2021-10-25 View Report
Accounts. Accounts type micro entity. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2020-10-27 View Report
Accounts. Accounts type micro entity. 2020-05-18 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Accounts. Accounts type micro entity. 2019-05-13 View Report
Confirmation statement. Statement with updates. 2018-10-24 View Report
Accounts. Accounts type micro entity. 2018-05-29 View Report
Officers. Officer name: Mr Andrew David Lopez. Change date: 2018-05-14. 2018-05-14 View Report
Persons with significant control. Psc name: Mr Andrew David Lopez. Change date: 2018-05-14. 2018-05-14 View Report
Address. Change date: 2018-05-14. Old address: 16 Meadowsweet Lower Stondon Henlow Bedfordshire SG16 6PF. New address: Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF. 2018-05-14 View Report
Confirmation statement. Statement with no updates. 2017-10-24 View Report
Accounts. Accounts type micro entity. 2017-06-02 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Accounts. Accounts type total exemption small. 2016-07-08 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type total exemption small. 2015-08-10 View Report
Document replacement. Form type: AR01. Made up date: 2014-10-24. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2014-07-25 View Report
Annual return. With made up date full list shareholders. 2013-10-29 View Report
Accounts. Accounts type total exemption small. 2013-08-14 View Report
Annual return. With made up date full list shareholders. 2012-11-05 View Report
Accounts. Accounts type total exemption small. 2012-11-02 View Report
Accounts. Accounts type total exemption small. 2011-11-24 View Report
Annual return. With made up date full list shareholders. 2011-11-09 View Report
Accounts. Accounts type total exemption small. 2010-12-21 View Report
Annual return. With made up date full list shareholders. 2010-11-05 View Report
Officers. Change date: 2010-10-20. Officer name: Andrew Lopez. 2010-10-20 View Report
Address. Change date: 2010-10-20. Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG. 2010-10-20 View Report
Annual return. With made up date full list shareholders. 2009-10-26 View Report
Accounts. Accounts type total exemption small. 2009-08-24 View Report
Annual return. Legacy. 2008-10-24 View Report
Officers. Description: Appointment terminated secretary jordan secretaries LIMITED. 2008-07-19 View Report
Accounts. Legacy. 2007-10-24 View Report
Incorporation. Incorporation company. 2007-10-24 View Report