Advanced company searchLink opens in new window

ADENSTAR LIMITED

Company number 08813754

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)
10 Sep 2018 AA Group of companies' accounts made up to 31 May 2018
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
06 Dec 2017 MR01 Registration of charge 088137540003, created on 30 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
06 Dec 2017 MR01 Registration of charge 088137540004, created on 30 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
06 Dec 2017 MR01 Registration of charge 088137540002, created on 30 November 2017
06 Dec 2017 MR01 Registration of charge 088137540001, created on 30 November 2017
31 Aug 2017 AA Group of companies' accounts made up to 31 May 2017
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 30 May 2015
19 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 312,500
04 Sep 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 May 2015
04 Sep 2015 AA Accounts for a dormant company made up to 28 February 2014
04 Sep 2015 AA01 Current accounting period shortened from 31 December 2014 to 28 February 2014
24 Aug 2015 AP01 Appointment of Mr Richard Charles James as a director on 14 August 2015
24 Aug 2015 TM01 Termination of appointment of David Roger Fiore as a director on 14 August 2015
04 Feb 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 312,500
08 Jan 2015 TM01 Termination of appointment of Steven Alan Wilson as a director on 6 June 2014
29 Apr 2014 CH01 Director's details changed for Mr Stephen John Barron on 29 April 2014
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 312,500
17 Feb 2014 TM01 Termination of appointment of Jeremy Snelling as a director
13 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)