ADAM SOLICITORS LIMITED

1st Floor 1-7 Bent Street 1st Floor 1-7 Bent Street, Manchester, M8 8NF, England
StatusACTIVE
Company No.08095600
CategoryPrivate Limited Company
Incorporated07 Jun 2012
Age11 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

ADAM SOLICITORS LIMITED is an active private limited company with number 08095600. It was incorporated 11 years, 11 months, 27 days ago, on 07 June 2012. The company address is 1st Floor 1-7 Bent Street 1st Floor 1-7 Bent Street, Manchester, M8 8NF, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Old address: Bank House Bury Old Road Salford M7 4PX

New address: 1st Floor 1-7 Bent Street Cheetham Hill Manchester M8 8NF

Change date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-25

Officer name: Aftab Khawar

Documents

View document PDF

Capital cancellation shares

Date: 24 Aug 2016

Action Date: 05 Jul 2016

Category: Capital

Type: SH06

Date: 2016-07-05

Capital : 3 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Aug 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-06-30

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adam solicitors LTD\certificate issued on 05/07/12

Documents

View document PDF

Change of name notice

Date: 05 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-07

Officer name: Dr Mohammed Daood Rashid

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2012

Action Date: 07 Jun 2012

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2012-06-07

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aftab Khawar

Documents

View document PDF

Incorporation company

Date: 07 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRIVE-BY STUDIO LIMITED

456 CHESTER ROAD,MANCHESTER,M16 9HD

Number:08785938
Status:ACTIVE
Category:Private Limited Company

ENER SERVICES & SURVEYS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11115499
Status:ACTIVE
Category:Private Limited Company

FIREMED EVENTS LIMITED

THE HAVEN RHODODENDRON AVENUE,GRAVESEND,DA13 0TT

Number:11968445
Status:ACTIVE
Category:Private Limited Company

GRIST MILL RYE LIMITED

19 NAPIER HOUSE,BEXHILL-ON-SEA,TN39 5BF

Number:09977242
Status:ACTIVE
Category:Private Limited Company

J W PLASTERERS LTD

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:06844233
Status:ACTIVE
Category:Private Limited Company

REHAB DOG LTD

FLAT A406,LONDON,N1 3LY

Number:11739424
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