A D RESEARCH & ANALYSIS LIMITED

17a Orchard Street, Bristol, BS1 5DX, England
StatusACTIVE
Company No.05976557
CategoryPrivate Limited Company
Incorporated24 Oct 2006
Age17 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

A D RESEARCH & ANALYSIS LIMITED is an active private limited company with number 05976557. It was incorporated 17 years, 7 months, 6 days ago, on 24 October 2006. The company address is 17a Orchard Street, Bristol, BS1 5DX, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Leyland Darnton

Change date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-07

Officer name: Mr Andrew Leyland Darnton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

New address: 17a Orchard Street Bristol BS1 5DX

Old address: Olive Lodge, 16 Copse Road Clevedon North Somerset BS21 7QL

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Leyland Darnton

Change date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-02

Psc name: Karen Louise Darnton

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-02

Psc name: Mr Andrew Leyland Darnton

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Leyland Darnton

Change date: 2016-04-07

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-07

Psc name: Mrs Karen Louise Darnton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-22

Officer name: Karen Louise Darnton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-22

Officer name: Karen Louise Darnton

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Leyland Darnton

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Louise Darnton

Change date: 2009-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/01/2010

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / karen darnton / 27/10/2008

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew darnton / 27/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/10/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATKINS DIET CLUB LIMITED

99 MILL WAY,HERTFORDSHIRE,WD23 2AE

Number:04846282
Status:ACTIVE
Category:Private Limited Company

C N MANAGEMENT LIMITED

SUITE 42 THE I CENTRE,CARNFORTH,LA6 3BT

Number:11157862
Status:ACTIVE
Category:Private Limited Company
Number:02828779
Status:ACTIVE
Category:Private Limited Company

FIREMATE LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:11289414
Status:ACTIVE
Category:Private Limited Company

I-NEED (UK) LIMITED

47A DALE STREET,OSSETT,WF5 9HE

Number:07969571
Status:ACTIVE
Category:Private Limited Company
Number:11895380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source