ADEVENT (MIDLANDS) LIMITED
Status | ACTIVE |
Company No. | 07867453 |
Category | Private Limited Company |
Incorporated | 01 Dec 2011 |
Age | 12 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ADEVENT (MIDLANDS) LIMITED is an active private limited company with number 07867453. It was incorporated 12 years, 6 months, 3 days ago, on 01 December 2011. The company address is 33 Birkinstyle Lane 33 Birkinstyle Lane, Alfreton, DE55 6BS, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-14
New address: 33 Birkinstyle Lane Shirland Alfreton DE55 6BS
Old address: 17 Wellington Street Ripley DE5 3EH United Kingdom
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 07 Dec 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-18
Officer name: Mrs Patricia Iris Austin
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-19
Officer name: Ms Patricia Iris Little
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 18 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Tricia Little
Change date: 2017-04-18
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Address
Type: AD01
New address: 17 Wellington Street Ripley DE5 3EH
Change date: 2017-12-05
Old address: 185 Lowes Hill Ripley Derbyshire DE5 3DW
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 28 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Address
Type: AD01
New address: 185 Lowes Hill Ripley Derbyshire DE5 3DW
Old address: 10 the Spinney Ripley Derbyshire DE5 3HW
Change date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Change registered office address company with date old address
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Address
Type: AD01
Old address: C/O Ms P. Little 62 2Nd Floor King Street Belper Derbyshire DE56 1PZ United Kingdom
Change date: 2012-07-25
Documents
Change registered office address company with date old address
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Address
Type: AD01
Old address: 2 Cathedral Road Derby DE1 3PA United Kingdom
Change date: 2011-12-07
Documents
Appoint person director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Patricia Irish Little
Documents
Termination director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Sheraton
Documents
Termination director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Argus Nominee Directors Limited
Documents
Some Companies
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11225913 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ROSA ALBA MEWS,HIGHBURY,N5 2QL
Number: | 02717792 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BARBRIDGE ROAD,CHELTENHAM,GL51 0BT
Number: | 11936282 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR SUITE,LLANDUDNO,LL30 2RH
Number: | 06963954 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERE EAST 14 EAST BAY LANE,LONDON,E20 3BS
Number: | 11642670 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11694047 |
Status: | ACTIVE |
Category: | Private Limited Company |