Background WavePink WaveYellow Wave

ADI AUTOMOTIVE SERVICES LIMITED (07671313)

ADI AUTOMOTIVE SERVICES LIMITED (07671313) is an active UK company. incorporated on 15 June 2011. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADI AUTOMOTIVE SERVICES LIMITED has been registered for 14 years.

Company Number
07671313
Status
active
Type
ltd
Incorporated
15 June 2011
Age
14 years
Address
66 Melchett Road, Birmingham, B30 3HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADI AUTOMOTIVE SERVICES LIMITED

ADI AUTOMOTIVE SERVICES LIMITED is an active company incorporated on 15 June 2011 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ADI AUTOMOTIVE SERVICES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07671313

LTD Company

Age

14 Years

Incorporated 15 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

ADI AUTOMOTIVE LIMITED
From: 15 June 2011To: 2 August 2011
Contact
Address

66 Melchett Road Kings Norton Business Centre Kings Norton Birmingham, B30 3HX,

Previous Addresses

1 Melchett Road Kings Norton Business Centre Kings Norton Birmingham West Midlands B30 3HG England
From: 15 June 2011To: 26 October 2012
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Share Issue
Jul 11
Funding Round
Aug 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Loan Secured
May 13
Loan Secured
Oct 13
Director Left
Mar 25
Capital Reduction
Mar 25
Share Buyback
Apr 25
Loan Secured
Oct 25
Funding Round
Oct 25
Director Joined
Nov 25
Director Joined
Dec 25
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Memorandum Articles
2 December 2025
MAMA
Resolution
2 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Resolution
7 November 2025
RESOLUTIONSResolutions
Memorandum Articles
7 November 2025
MAMA
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 April 2025
SH03Return of Purchase of Own Shares
Resolution
20 March 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
19 March 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Resolution
8 July 2023
RESOLUTIONSResolutions
Memorandum Articles
8 July 2023
MAMA
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Accounts With Accounts Type Medium
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Medium
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Auditors Resignation Company
12 June 2015
AUDAUD
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
11 April 2013
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
30 March 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Certificate Change Of Name Company
2 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 August 2011
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
28 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
28 July 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2011
NEWINCIncorporation