About

Registered Number: 03974076
Date of Incorporation: 17/04/2000 (24 years ago)
Company Status: Active
Registered Address: Joseph Miller, Floor A Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE,

 

Adderstone Consulting Ltd was registered on 17 April 2000 and are based in Newcastle Upon Tyne, it has a status of "Active". We do not know the number of employees at the business. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 July 2020
TM02 - Termination of appointment of secretary 26 June 2020
PSC07 - N/A 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
AD01 - Change of registered office address 11 May 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 06 December 2019
DISS40 - Notice of striking-off action discontinued 24 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 23 April 2018
DISS40 - Notice of striking-off action discontinued 26 July 2017
AA - Annual Accounts 25 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 20 December 2016
DISS40 - Notice of striking-off action discontinued 13 July 2016
AR01 - Annual Return 12 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 16 June 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 03 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 17 March 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
AA - Annual Accounts 20 March 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 16 March 2006
287 - Change in situation or address of Registered Office 18 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 06 March 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2003
363s - Annual Return 16 May 2003
287 - Change in situation or address of Registered Office 25 February 2003
AA - Annual Accounts 24 February 2003
288b - Notice of resignation of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
225 - Change of Accounting Reference Date 16 May 2002
363s - Annual Return 25 April 2002
CERTNM - Change of name certificate 03 April 2002
AA - Annual Accounts 19 February 2002
287 - Change in situation or address of Registered Office 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
363s - Annual Return 31 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
CERTNM - Change of name certificate 02 October 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
287 - Change in situation or address of Registered Office 20 April 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.