Advanced company searchLink opens in new window

A & D COMPUTERS LIMITED

Company number 04788888

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
22 Dec 2021 CH03 Secretary's details changed for Ms Jane Irene Currithers on 22 December 2021
22 Dec 2021 CH01 Director's details changed for Deborah Sanderson on 22 December 2021
22 Dec 2021 AD01 Registered office address changed from 3 Clarence Street Nottingham Nottinghamshire NG3 2ET to Unit 2 Evo Business Park Little Oak Drive Annesley Nottingham NG15 0EB on 22 December 2021
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholder agreement 02/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2021 MA Memorandum and Articles of Association
10 Sep 2021 CC04 Statement of company's objects
13 Jul 2021 MR05 All of the property or undertaking has been released from charge 047888880001
13 Jul 2021 MR04 Satisfaction of charge 047888880001 in full
18 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
14 Jun 2021 MR01 Registration of charge 047888880002, created on 9 June 2021
27 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2021 MA Memorandum and Articles of Association
27 Apr 2021 SH08 Change of share class name or designation
21 Apr 2021 PSC04 Change of details for Mrs Deborah Sanderson as a person with significant control on 19 March 2021
02 Mar 2021 PSC07 Cessation of Danial David Sanderson as a person with significant control on 24 February 2021
02 Mar 2021 PSC07 Cessation of Dean James Sanderson as a person with significant control on 24 February 2021
05 Feb 2021 PSC01 Notification of Danial David Sanderson as a person with significant control on 1 February 2021
05 Feb 2021 PSC01 Notification of Dean James Sanderson as a person with significant control on 1 February 2021
05 Feb 2021 AP01 Appointment of Mr Danial David Sanderson as a director on 1 February 2021
05 Feb 2021 AP01 Appointment of Mr Dean James Sanderson as a director on 1 February 2021