- Company Overview for ADENSTAR LIMITED (08813754)
- Filing history for ADENSTAR LIMITED (08813754)
- People for ADENSTAR LIMITED (08813754)
- Charges for ADENSTAR LIMITED (08813754)
- More for ADENSTAR LIMITED (08813754)
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
|
|
06 Dec 2017 | MR01 |
Registration of charge 088137540004, created on 30 November 2017
|
|
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
|
|
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
|
|
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
|
|
17 Feb 2014 | TM01 | Termination of appointment of Jeremy Snelling as a director | |
13 Dec 2013 | NEWINC |
Incorporation
|