Advanced company searchLink opens in new window

ADVANCED DIGITAL INNOVATION (UK) LIMITED

Company number 08181398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2024 AM10 Administrator's progress report
12 Apr 2024 AM11 Notice of appointment of a replacement or additional administrator
12 Apr 2024 AM16 Notice of order removing administrator from office
04 Dec 2023 AM10 Administrator's progress report
01 Aug 2023 AM19 Notice of extension of period of Administration
31 May 2023 AM10 Administrator's progress report
15 Dec 2022 AM06 Notice of deemed approval of proposals
23 Nov 2022 AM03 Statement of administrator's proposal
21 Nov 2022 AD01 Registered office address changed from Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 21 November 2022
21 Nov 2022 AM02 Statement of affairs with form AM02SOA
11 Nov 2022 AM01 Appointment of an administrator
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
25 Jul 2022 TM01 Termination of appointment of Philip John Webb as a director on 22 July 2022
10 Jun 2022 TM01 Termination of appointment of Richard James Marlow as a director on 10 June 2022
25 May 2022 MR01 Registration of charge 081813980005, created on 9 May 2022
04 Jan 2022 SH10 Particulars of variation of rights attached to shares
04 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 SH08 Change of share class name or designation
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 458,500
22 Dec 2021 PSC02 Notification of Btl Group Limited as a person with significant control on 21 December 2021
22 Dec 2021 PSC07 Cessation of Ian Robert Gomersall as a person with significant control on 21 December 2021
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convertble loan agreement 01/10/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates