ADSN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADSN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05555233

Incorporation date

06/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 West Court, Enterprise Road, Maidstone, Kent ME15 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2005)
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon13/10/2025
Confirmation statement made on 2025-09-01 with updates
dot icon07/10/2025
Second filing for the notification of Mary Alice Rose as a person with significant control
dot icon29/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon11/11/2024
Registered office address changed from , 11 Albion Place, Maidstone, Kent, ME14 5DY to 5 West Court Enterprise Road Maidstone Kent ME15 6JD on 2024-11-11
dot icon22/10/2024
Confirmation statement made on 2024-09-01 with updates
dot icon17/10/2024
Change of details for Mr Daniel Rose as a person with significant control on 2024-10-15
dot icon17/10/2024
Change of details for Mrs Mary Rose as a person with significant control on 2024-10-15
dot icon17/10/2024
Director's details changed for Mr Daniel Rose on 2024-10-15
dot icon17/10/2024
Director's details changed for Mrs Mary Rose on 2024-10-15
dot icon09/04/2024
Registration of charge 055552330001, created on 2024-04-08
dot icon27/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon02/10/2023
Appointment of Mrs Mary Rose as a director on 2023-09-01
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon01/09/2023
Notification of Mary Rose as a person with significant control on 2023-09-01
dot icon01/09/2023
Change of details for Mr Daniel Rose as a person with significant control on 2023-09-01
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon23/11/2022
Confirmation statement made on 2022-10-01 with updates
dot icon12/08/2022
Cancellation of shares. Statement of capital on 2022-07-07
dot icon12/08/2022
Purchase of own shares.
dot icon22/07/2022
Change of share class name or designation
dot icon21/07/2022
Memorandum and Articles of Association
dot icon21/07/2022
Resolutions
dot icon20/07/2022
Particulars of variation of rights attached to shares
dot icon07/07/2022
Change of details for Mr Daniel Rose as a person with significant control on 2022-07-07
dot icon07/07/2022
Cessation of Stephen Rose as a person with significant control on 2022-07-07
dot icon07/07/2022
Cessation of Adrian Rose as a person with significant control on 2022-07-07
dot icon07/07/2022
Cessation of Diane Marie Rose as a person with significant control on 2022-07-07
dot icon07/07/2022
Termination of appointment of Diane Marie Rose as a secretary on 2022-07-07
dot icon07/07/2022
Termination of appointment of Adrian Rose as a director on 2022-07-07
dot icon04/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon01/10/2020
Director's details changed for Mr Daniel Rose on 2020-08-31
dot icon01/10/2020
Change of details for Mr Daniel Rose as a person with significant control on 2020-08-31
dot icon13/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/01/2020
Director's details changed for Mr Adrian Rose on 2019-12-23
dot icon08/01/2020
Change of details for Mrs Diane Marie Rose as a person with significant control on 2019-12-23
dot icon08/01/2020
Change of details for Mr Adrian Rose as a person with significant control on 2019-12-23
dot icon30/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon08/01/2019
Appointment of Mr Daniel Rose as a director on 2019-01-01
dot icon06/12/2018
Amended total exemption full accounts made up to 2018-08-31
dot icon05/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon02/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon27/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon25/09/2017
Secretary's details changed for Diane Marie Rose on 2017-09-25
dot icon25/09/2017
Change of details for Mrs Diane Rose as a person with significant control on 2017-09-25
dot icon22/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon26/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon04/08/2016
Resolutions
dot icon04/08/2016
Resolutions
dot icon04/08/2016
Resolutions
dot icon23/03/2016
Director's details changed for Adrian Rose on 2016-03-17
dot icon15/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon29/01/2015
Termination of appointment of Stepehen Rose as a director on 2015-01-29
dot icon11/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon12/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon17/06/2014
Termination of appointment of Darren Hill as a director
dot icon15/05/2014
Appointment of Mr Darren Hill as a director
dot icon06/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon19/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon20/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon20/09/2012
Director's details changed for Adrian Rose on 2012-01-01
dot icon20/09/2012
Secretary's details changed for Diane Marie Rose on 2012-01-01
dot icon01/06/2012
Appointment of Mr Stepehen Rose as a director
dot icon24/05/2012
Registered office address changed from , the Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom on 2012-05-24
dot icon05/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon07/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon23/09/2010
Registered office address changed from , the Granary, Unt E Hermitage Crt, Hermitage Lane Maidstone, Kent, ME16 9NT on 2010-09-23
dot icon22/09/2010
Director's details changed for Adrian Rose on 2010-09-06
dot icon22/09/2010
Secretary's details changed for Diane Marie Rose on 2010-09-06
dot icon16/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/09/2009
Return made up to 06/09/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/09/2008
Return made up to 06/09/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/10/2007
Return made up to 06/09/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/07/2007
Accounting reference date shortened from 30/09/06 to 31/08/06
dot icon20/10/2006
Return made up to 06/09/06; full list of members
dot icon04/08/2006
Registered office changed on 04/08/06 from:\nash harvey LLP prentis chambers, 41 earl street, maidstone, kent ME14 1PF
dot icon03/03/2006
Secretary's particulars changed
dot icon17/02/2006
Director's particulars changed
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
Registered office changed on 14/09/05 from:\61 fairview avenue, wigmore, gillingham, kent, ME8 0QP
dot icon06/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon+27.59 % *

* during past year

Cash in Bank

£642,889.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
882.42K
-
0.00
854.25K
-
2022
14
641.92K
-
0.00
503.89K
-
2023
0
944.29K
-
0.00
642.89K
-
2023
0
944.29K
-
0.00
642.89K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

944.29K £Ascended47.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

642.89K £Ascended27.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adrian Rose
Director
06/09/2005 - 07/07/2022
-
Hill, Darren
Director
23/10/2013 - 17/06/2014
-
Mr Daniel Rose
Director
01/01/2019 - Present
2
Graeme, Lesley Joyce
Director
06/09/2005 - 06/09/2005
9756
Graeme, Dorothy May
Secretary
06/09/2005 - 06/09/2005
369

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADSN SOLUTIONS LIMITED

ADSN SOLUTIONS LIMITED is an(a) Active company incorporated on 06/09/2005 with the registered office located at 5 West Court, Enterprise Road, Maidstone, Kent ME15 6JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADSN SOLUTIONS LIMITED?

toggle

ADSN SOLUTIONS LIMITED is currently Active. It was registered on 06/09/2005 .

Where is ADSN SOLUTIONS LIMITED located?

toggle

ADSN SOLUTIONS LIMITED is registered at 5 West Court, Enterprise Road, Maidstone, Kent ME15 6JD.

What does ADSN SOLUTIONS LIMITED do?

toggle

ADSN SOLUTIONS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ADSN SOLUTIONS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-05 with updates.