ADJUDICATION COMPLAINT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ADJUDICATION COMPLAINT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08493884

Incorporation date

18/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2013)
dot icon23/03/2026
Return of final meeting in a members' voluntary winding up
dot icon12/04/2025
Resolutions
dot icon12/04/2025
Appointment of a voluntary liquidator
dot icon12/04/2025
Declaration of solvency
dot icon12/04/2025
Registered office address changed from Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-12
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon06/01/2024
Micro company accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon13/04/2023
Micro company accounts made up to 2022-04-30
dot icon07/10/2022
Change of details for Ms Clara Kim Cesar as a person with significant control on 2022-10-07
dot icon07/10/2022
Director's details changed for Ms Clara Kim Cesar on 2022-10-07
dot icon07/10/2022
Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-10-07
dot icon30/09/2022
Micro company accounts made up to 2021-04-30
dot icon18/08/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon07/04/2021
Micro company accounts made up to 2020-04-30
dot icon02/10/2020
Change of details for Ms Clara Kim Cesar as a person with significant control on 2020-10-02
dot icon02/10/2020
Director's details changed for Ms Clara Kim Cesar on 2020-10-02
dot icon02/10/2020
Registered office address changed from 1st Floor, K & B Accountancy Group the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 2020-10-02
dot icon22/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-04-30
dot icon27/01/2020
Previous accounting period shortened from 2019-04-27 to 2019-04-26
dot icon11/06/2019
Micro company accounts made up to 2018-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon20/04/2019
Previous accounting period shortened from 2018-04-28 to 2018-04-27
dot icon22/01/2019
Director's details changed for Ms Clara Kim Cesar on 2019-01-22
dot icon20/01/2019
Previous accounting period shortened from 2018-04-29 to 2018-04-28
dot icon13/12/2018
Registered office address changed from 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA to 1st Floor, K & B Accountancy Group the South Quay Building 189 Marsh Wall London E14 9SH on 2018-12-13
dot icon29/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-04-30
dot icon31/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon24/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon03/07/2013
Director's details changed for Miss Clara Kim Cesar on 2013-06-24
dot icon18/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
16/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
26/04/2025
dot iconNext due on
26/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
78.46K
-
0.00
-
-
2022
1
76.52K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Clara Kim Cesar
Director
18/04/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ADJUDICATION COMPLAINT SOLUTIONS LTD

ADJUDICATION COMPLAINT SOLUTIONS LTD is an(a) Liquidation company incorporated on 18/04/2013 with the registered office located at Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADJUDICATION COMPLAINT SOLUTIONS LTD?

toggle

ADJUDICATION COMPLAINT SOLUTIONS LTD is currently Liquidation. It was registered on 18/04/2013 .

Where is ADJUDICATION COMPLAINT SOLUTIONS LTD located?

toggle

ADJUDICATION COMPLAINT SOLUTIONS LTD is registered at Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does ADJUDICATION COMPLAINT SOLUTIONS LTD do?

toggle

ADJUDICATION COMPLAINT SOLUTIONS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ADJUDICATION COMPLAINT SOLUTIONS LTD?

toggle

The latest filing was on 23/03/2026: Return of final meeting in a members' voluntary winding up.