CS01 |
Confirmation statement with no updates 2023/06/14
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed adcam solutions LIMITEDcertificate issued on 07/06/23
filed on: 7th, June 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/06/07. New Address: 1 Stephens Terrace Little Sutton Ellesmere Port CH66 4PX. Previous address: Unit 1B Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/03/01
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/03/01
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2023/03/14 - the day director's appointment was terminated
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/03/14 - the day director's appointment was terminated
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/03/14 - the day director's appointment was terminated
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/03/14
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 14th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/14
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 21st, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/06/14
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/06/14
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/14
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 13th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/14
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/06/05 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/05 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/05
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/05 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/05 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/05 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/05
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/05
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 18th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/06/14
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/06/05
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/05/24
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
108.00 GBP is the capital in company's statement on 2017/05/23
filed on: 24th, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/02
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/12/20. New Address: Unit 1B Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF. Previous address: Unit 27 Kimberley Business Park Redbrook Lane Rugeley Staffordshire WS15 1RE United Kingdom
filed on: 20th, December 2016
| address
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/01
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/02 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2015
| incorporation
|
Free Download
(12 pages)
|