Adisa Procurement Solutions Ltd

General information

Name:

Adisa Procurement Solutions Limited

Office Address:

Enville Hills Lane HA6 2QL Northwood

Number: 08107615

Incorporation date: 2012-06-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

08107615 is a registration number for Adisa Procurement Solutions Ltd. The firm was registered as a Private Limited Company on June 15, 2012. The firm has been operating in this business for the last twelve years. The firm could be contacted at Enville Hills Lane in Northwood. The postal code assigned to this place is HA6 2QL. This firm's registered with SIC code 62020: Information technology consultancy activities. Adisa Procurement Solutions Limited reported its latest accounts for the financial year up to 2022-06-30. The business most recent confirmation statement was submitted on 2023-06-15.

With regards to this limited company, all of director's duties have so far been performed by Frank O. who was chosen to lead the company in 2012. To provide support to the directors, the limited company has been using the skills of Helen T. as a secretary since the appointment on April 26, 2022.

Frank O. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Helen T.

Role: Secretary

Appointed: 26 April 2022

Latest update: 30 December 2023

Frank O.

Role: Director

Appointed: 15 June 2012

Latest update: 30 December 2023

People with significant control

Frank O.
Notified on 15 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 August 2014
Annual Accounts 24 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 October 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 3 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 3 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 15th June 2023 (CS01)
filed on: 15th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

47 Barrow Point Avenue

Post code:

HA5 3HD

City / Town:

Pinner

HQ address,
2014

Address:

47 Barrow Point Avenue

Post code:

HA5 3HD

City / Town:

Pinner

HQ address,
2015

Address:

47 Barrow Point Avenue

Post code:

HA5 3HD

City / Town:

Pinner

HQ address,
2016

Address:

47 Barrow Point Avenue

Post code:

HA5 3HD

City / Town:

Pinner

Accountant/Auditor,
2014 - 2015

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2013

Name:

Jsa Services Limited

Address:

Jsa House 110 The Parade

Post code:

WD17 1GB

City / Town:

Watford

Accountant/Auditor,
2016

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Closest Companies - by postcode