ADDICTIONS UK LTD
Status | ACTIVE |
Company No. | 05685893 |
Category | Private Limited Company |
Incorporated | 24 Jan 2006 |
Age | 18 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ADDICTIONS UK LTD is an active private limited company with number 05685893. It was incorporated 18 years, 3 months, 10 days ago, on 24 January 2006. The company address is 5a Station Terrace, East Boldon, NE36 0LJ, Tyne & Wear.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Appoint person secretary company with name date
Date: 23 Nov 2020
Action Date: 22 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James King
Appointment date: 2020-11-22
Documents
Termination secretary company with name termination date
Date: 23 Nov 2020
Action Date: 22 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Welsh
Termination date: 2020-11-22
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person secretary company with name date
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-04
Officer name: Mr Anthony Welsh
Documents
Termination secretary company with name termination date
Date: 04 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Jane Robb
Termination date: 2016-08-03
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 20 Aug 2012
Action Date: 20 Aug 2012
Category: Address
Type: AD01
Old address: C/O Adictions Uk Unit 10(S) the Pinetree Centre Durham Road Birtley Tyne and Wear DH3 2TD United Kingdom
Change date: 2012-08-20
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Appoint person director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Humphreys King
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Stuart
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Change registered office address company with date old address
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Address
Type: AD01
Old address: 3 Bath Terrace Seaham County Durham SR7 7EZ
Change date: 2011-01-13
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: Mr Simon Roderick Stephens
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 18/02/08 from: hillcrest seaham harbour dock company seaham co durham SR7 7NZ
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/07; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 14/02/06 from: 29 bellerby drive ouston chester le street county durham DH2 1TW
Documents
Some Companies
BERESFORD ACCOUNTING SERVICES LIMITED
42 ROSE AVENUE,CHESTERFIELD,S44 5TH
Number: | 10382544 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSKEAR ROAD,CAMBORNE,TR14 8BY
Number: | 11869662 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE NORTH PLASTERING LTD
86 WINTON AVENUE,BLACKPOOL,FY4 4LG
Number: | 11883155 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GRANGE COURT,LOUGHTON,IG10 4QY
Number: | 11157773 |
Status: | ACTIVE |
Category: | Private Limited Company |
242 MARTON ROAD,MIDDLESBROUGH,TS4 2EZ
Number: | 11274789 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT, 1A,SOUTHAMPTON,SO15 3LQ
Number: | 09758357 |
Status: | ACTIVE |
Category: | Private Limited Company |