ADVANCED DIGITAL TECHNOLOGY (U.K.) LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

18/02/2518 February 2025 Registered office address changed from 1 1 Central Boulevard Blythe Valley Business Park Solihull B90 8AG England to 1 Central Boulevard Blythe Valley Business Park Solihull B90 8AG on 2025-02-18

View Document

17/02/2517 February 2025 Registered office address changed from 111-112 Fort Dunlop Fort Parkway Birmingham B24 9FD England to 1 1 Central Boulevard Blythe Valley Business Park Solihull B90 8AG on 2025-02-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Termination of appointment of Alan Douglas John Cobbald as a director on 2021-08-01

View Document

03/08/213 August 2021 Termination of appointment of Leyla Anne Blakeman as a director on 2021-08-01

View Document

03/08/213 August 2021 Termination of appointment of Roger Alan Fleury as a director on 2021-08-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 111-113 FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FD

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY ROGER FLEURY

View Document

03/04/183 April 2018 CORPORATE SECRETARY APPOINTED WATERDALE ASSOCIATES LIMITED

View Document

03/04/183 April 2018 CESSATION OF ANDREW JONATHAN WATKINSON AS A PSC

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATERDALE ASSOCIATES LIMITED

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN FLEURY / 29/03/2018

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS JOHN COBBALD / 08/12/2014

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/03/101 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEYLA ANNE BLAKEMAN / 26/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER ALAN FLEURY / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN WATKINSON / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS JOHN COBBALD / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN FLEURY / 26/02/2010

View Document

24/02/0924 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM ARDEN HOUSE THE COURTYARD GORSEY LANE COLESHILL WEST MIDLANDS B46 1JA

View Document

20/03/0820 March 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: LORD WILMOT HOUSE CAVALIER COURT BUMPERS FARM CHIPPENHAM SN14 6LH

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 ARRANGEMENTS/AGREEMENTS 24/02/05

View Document

08/03/058 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/058 March 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

08/03/058 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/02/0526 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 27/01/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 27/01/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/12/9117 December 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/06/895 June 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 DIRECTOR RESIGNED

View Document

31/08/8831 August 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

03/08/883 August 1988 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 NEW DIRECTOR APPOINTED

View Document

27/08/8627 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

09/06/869 June 1986 RETURN MADE UP TO 31/01/85; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document


More Company Information
Recently Viewed
  • LEARN TO DRIVE LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company