Total Documents | 75 |
---|
Total Pages | 304 |
---|
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 |
---|---|
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates |
27 December 2022 | Unaudited abridged accounts made up to 31 March 2022 |
11 March 2022 | Confirmation statement made on 3 March 2022 with no updates |
24 December 2021 | Unaudited abridged accounts made up to 31 March 2021 |
23 April 2021 | Change of details for Adelian Limited as a person with significant control on 23 April 2021 |
23 April 2021 | Confirmation statement made on 3 March 2021 with updates |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 |
13 March 2020 | Confirmation statement made on 3 March 2020 with no updates |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 |
23 May 2019 | Satisfaction of charge 071760200002 in full |
15 March 2019 | Notification of E K K Solutions Limited as a person with significant control on 1 March 2019 |
15 March 2019 | Change of details for Adelian Limited as a person with significant control on 1 March 2019 |
15 March 2019 | Confirmation statement made on 3 March 2019 with updates |
7 January 2019 | Appointment of Mr Craig Crighton as a director on 2 January 2019 |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 |
16 March 2018 | Confirmation statement made on 3 March 2018 with no updates |
16 March 2018 | Change of details for Adelian Limited as a person with significant control on 2 March 2018 |
16 March 2018 | Change of details for Adelian Limited as a person with significant control on 2 March 2018 |
26 February 2018 | Satisfaction of charge 1 in full |
22 February 2018 | Registration of charge 071760200002, created on 21 February 2018 |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 |
16 November 2017 | Registered office address changed from 16-18 West Street Rochford Essex SS4 1AJ to 5 Cheldon Barton Southend-on-Sea Essex SS1 3TX on 16 November 2017 |
16 November 2017 | Registered office address changed from 16-18 West Street Rochford Essex SS4 1AJ to 5 Cheldon Barton Southend-on-Sea Essex SS1 3TX on 16 November 2017 |
24 March 2017 | Confirmation statement made on 3 March 2017 with updates |
24 March 2017 | Confirmation statement made on 3 March 2017 with updates |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders |
4 March 2013 | Director's details changed for Mr Dale Smith on 28 February 2013 |
4 March 2013 | Director's details changed for Mr Dale Smith on 28 February 2013 |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
10 July 2012 | Registered office address changed from 51 Milton Road Westcliff on Sea Essex SS0 7JP on 10 July 2012 |
10 July 2012 | Registered office address changed from 51 Milton Road Westcliff on Sea Essex SS0 7JP on 10 July 2012 |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
18 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders |
18 April 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
18 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders |
18 April 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
18 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders |
9 December 2010 | Particulars of a mortgage or charge / charge no: 1 |
9 December 2010 | Particulars of a mortgage or charge / charge no: 1 |
12 March 2010 | Registered office address changed from 51 Milton Road Westcliff-on-Sea Essex SS0 7JP on 12 March 2010 |
12 March 2010 | Appointment of Dale Smith as a director |
12 March 2010 | Registered office address changed from 51 Milton Road Westcliff-on-Sea Essex SS0 7JP on 12 March 2010 |
12 March 2010 | Appointment of Dale Smith as a director |
9 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 March 2010 |
9 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 March 2010 |
9 March 2010 | Termination of appointment of Graham Cowan as a director |
9 March 2010 | Termination of appointment of Graham Cowan as a director |
9 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 March 2010 |
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|