About

Registered Number: 07426849
Date of Incorporation: 02/11/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 66 Melchett Road, Kings Norton Business Centre Kings Norton, Birmingham, West Midlands, B30 3HX

 

Adi Group Services Ltd was setup in 2010, it's status at Companies House is "Active". The companies directors are listed as Mullins, Wayne, Tomlinson, Terry in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, Terry 09 December 2011 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
MULLINS, Wayne 02 November 2010 18 June 2012 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 21 November 2017
CH01 - Change of particulars for director 20 November 2017
AP01 - Appointment of director 10 October 2017
AA - Annual Accounts 20 July 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 02 February 2016
CERTNM - Change of name certificate 19 January 2016
CONNOT - N/A 30 December 2015
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 14 October 2015
AUD - Auditor's letter of resignation 12 June 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 16 October 2013
MR01 - N/A 08 May 2013
AA - Annual Accounts 06 December 2012
DISS40 - Notice of striking-off action discontinued 10 November 2012
AR01 - Annual Return 07 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
CH01 - Change of particulars for director 26 October 2012
AD01 - Change of registered office address 26 October 2012
TM02 - Termination of appointment of secretary 18 June 2012
TM01 - Termination of appointment of director 11 June 2012
AP01 - Appointment of director 07 March 2012
AR01 - Annual Return 11 January 2012
MG01 - Particulars of a mortgage or charge 16 July 2011
AA01 - Change of accounting reference date 17 January 2011
NEWINC - New incorporation documents 02 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2013 Outstanding

N/A

Debenture 12 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.