ADNET LIMITED

Register to unlock more data on OkredoRegister

ADNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02939908

Incorporation date

16/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Cottons Yard, Water Lane, Storrington, West Sussex RH20 3EACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1994)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon06/02/2024
Application to strike the company off the register
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon25/10/2022
Director's details changed for Mrs Lucy May Munday on 2022-10-14
dot icon25/10/2022
Registered office address changed from 52 Beech Grove Storrington Pulborough RH20 3NP England to Unit 1 Cottons Yard Water Lane Storrington West Sussex RH20 3EA on 2022-10-25
dot icon25/10/2022
Director's details changed for Mrs Lucy May Munday on 2022-10-14
dot icon25/10/2022
Change of details for Mrs Lucy May Munday as a person with significant control on 2022-10-14
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon06/01/2021
Termination of appointment of Caroline Ann Bartlett as a secretary on 2020-12-31
dot icon06/01/2021
Termination of appointment of Caroline Ann Bartlett as a director on 2020-12-31
dot icon06/01/2021
Cessation of Caroline Ann Bartlett as a person with significant control on 2020-12-31
dot icon06/01/2021
Notification of Lucy May Munday as a person with significant control on 2021-01-01
dot icon06/01/2021
Cessation of Keith Richard Bartlett as a person with significant control on 2020-12-31
dot icon06/01/2021
Termination of appointment of Keith Richard Bartlett as a director on 2020-12-31
dot icon06/01/2021
Registered office address changed from Omega House 6 Buckingham Place Bellfield Road West High Wycombe Bucks HP13 5HW to 52 Beech Grove Storrington Pulborough RH20 3NP on 2021-01-06
dot icon06/01/2021
Appointment of Mrs Lucy May Munday as a director on 2021-01-01
dot icon06/01/2021
Satisfaction of charge 1 in full
dot icon28/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-06-16 with updates
dot icon28/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2017
Notification of Keith Richard Bartlett as a person with significant control on 2016-04-06
dot icon02/08/2017
Notification of Caroline Ann Bartlett as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon23/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon24/06/2013
Registered office address changed from 3 Manor Farm Barns Nettlebed Henley on Thames Oxfordshire RG9 5DA on 2013-06-24
dot icon24/06/2013
Director's details changed for Keith Richard Bartlett on 2013-06-01
dot icon24/06/2013
Director's details changed for Caroline Ann Bartlett on 2013-06-01
dot icon24/06/2013
Secretary's details changed for Caroline Ann Bartlett on 2013-06-01
dot icon13/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon19/07/2010
Director's details changed for Caroline Ann Bartlett on 2010-06-16
dot icon19/07/2010
Director's details changed for Keith Richard Bartlett on 2010-06-16
dot icon14/07/2009
Return made up to 16/06/09; full list of members
dot icon14/07/2009
Director's change of particulars / keith bartlett / 01/01/2009
dot icon23/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/10/2008
Director appointed caroline ann bartlett
dot icon19/06/2008
Return made up to 16/06/08; full list of members
dot icon19/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/08/2007
Return made up to 16/06/07; full list of members
dot icon27/04/2007
£ ic 2000/1000 20/02/07 £ sr 1000@1=1000
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 16/06/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 16/06/05; full list of members
dot icon24/06/2004
Return made up to 16/06/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/06/2003
Return made up to 16/06/03; full list of members
dot icon24/10/2002
Secretary resigned;director resigned
dot icon24/10/2002
New secretary appointed
dot icon05/08/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon15/07/2002
Return made up to 16/06/02; full list of members
dot icon12/02/2002
Registered office changed on 12/02/02 from: anton house 47 bridge street andover hampshire SP10 1BG
dot icon01/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon06/07/2001
Return made up to 16/06/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 2000-07-31
dot icon15/09/2000
Return made up to 16/06/00; full list of members
dot icon15/09/2000
Registered office changed on 15/09/00 from: fitzalan house 70,high street ewell,epsom surrey KT17 1RQ
dot icon25/08/2000
Auditor's resignation
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon29/03/2000
Particulars of mortgage/charge
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
£ sr 1000@1 07/05/99
dot icon31/08/1999
Return made up to 16/06/99; full list of members
dot icon11/03/1999
Director resigned
dot icon06/01/1999
Full accounts made up to 1998-07-31
dot icon26/08/1998
Return made up to 16/06/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-07-31
dot icon24/06/1997
Return made up to 16/06/97; no change of members
dot icon30/10/1996
Full accounts made up to 1996-07-31
dot icon07/08/1996
Return made up to 16/06/96; no change of members
dot icon22/02/1996
Full accounts made up to 1995-07-31
dot icon07/08/1995
Return made up to 16/06/95; full list of members
dot icon07/08/1995
Ad 04/08/94--------- £ si 2998@1=2998 £ ic 2/3000
dot icon07/08/1995
Resolutions
dot icon07/08/1995
£ nc 1000/10000 04/08/94
dot icon16/11/1994
Accounting reference date notified as 31/07
dot icon19/09/1994
Certificate of change of name
dot icon03/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon03/08/1994
Director resigned;new director appointed
dot icon03/08/1994
New director appointed
dot icon28/07/1994
Resolutions
dot icon30/06/1994
Resolutions
dot icon30/06/1994
Registered office changed on 30/06/94 from: 120 east road london N1 6AA
dot icon16/06/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.34K
-
0.00
23.57K
-
2022
1
6.74K
-
0.00
2.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADNET LIMITED

ADNET LIMITED is an(a) Dissolved company incorporated on 16/06/1994 with the registered office located at Unit 1 Cottons Yard, Water Lane, Storrington, West Sussex RH20 3EA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADNET LIMITED?

toggle

ADNET LIMITED is currently Dissolved. It was registered on 16/06/1994 and dissolved on 30/04/2024.

Where is ADNET LIMITED located?

toggle

ADNET LIMITED is registered at Unit 1 Cottons Yard, Water Lane, Storrington, West Sussex RH20 3EA.

What does ADNET LIMITED do?

toggle

ADNET LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ADNET LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.