(AA) Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th June 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th June 2022 to 30th September 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th June 2020
filed on: 16th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 19th May 2021. New Address: Suites 12 & 13 Chantal House 13-17 High Beech Road Loughton Essex IG10 4BN. Previous address: Londoneast-Uk Yewtree Avenue Dagenham RM10 7FN England
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th May 2018. New Address: Londoneast-Uk Yewtree Avenue Dagenham RM10 7FN. Previous address: Visitors Centre Vc 1-10 Londoneast-Uk Buisness and Technical Park Rainham Road South Dagenham RM10 7FN England
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 20th June 2016 to 30th June 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 15th March 2017. New Address: Visitors Centre Vc 1-10 Londoneast-Uk Buisness and Technical Park Rainham Road South Dagenham RM10 7FN. Previous address: Queensway House Suite No.106, 275-285 High Street, Stratford London E15 2TF England
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th November 2016
filed on: 7th, November 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st September 2016. New Address: Queensway House Suite No.106, 275-285 High Street, Stratford London E15 2TF. Previous address: City Gate House 246-250 Romford Road Stratford London E7 9HZ England
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(TM01) 20th June 2016 - the day director's appointment was terminated
filed on: 7th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th July 2016. New Address: City Gate House Suite 609 246-250 Romford Road London E7 9HZ. Previous address: 10 Rochford Green Loughton Essex IG10 2BT
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 27th July 2016. New Address: City Gate House 246-250 Romford Road Stratford London E7 9HZ. Previous address: City Gate House Suite 609 246-250 Romford Road London E7 9HZ England
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th July 2016
filed on: 5th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th May 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 5th July 2016: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 5th July 2016
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2016
filed on: 4th, July 2016
| officers
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th April 2016
filed on: 26th, April 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) 1st July 2014 - the day director's appointment was terminated
filed on: 17th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2015
filed on: 17th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 20th June 2015
filed on: 20th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th May 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th September 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 20th June 2014
filed on: 21st, March 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) 19th June 2014 - the day director's appointment was terminated
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th May 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th June 2014: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Old Barrowfield London E15 3JH United Kingdom on 19th June 2014
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 20th June 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) 27th February 2014 - the day director's appointment was terminated
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th February 2014
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 27th February 2014 - the day director's appointment was terminated
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
(TM02) 27th February 2014 - the day secretary's appointment was terminated
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th February 2014
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 14th January 2014 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(CH03) On 1st January 2014 secretary's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 6th June 2013
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th June 2013
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th May 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 20th June 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed adb business solutions LTDcertificate issued on 06/06/12
filed on: 6th, June 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th May 2012 with full list of members
filed on: 4th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 20th June 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 20th June 2010
filed on: 15th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st May 2011 to 20th June 2010
filed on: 28th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th May 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 22 Libra Road London E13 0LE England on 6th July 2011
filed on: 6th, July 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed green energy and communication LIMITEDcertificate issued on 09/09/10
filed on: 9th, September 2010
| change of name
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd September 2010
filed on: 2nd, September 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, May 2010
| incorporation
|
Free Download
(7 pages)
|