A D A ACQUISITIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-05 with no updates |
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
26/02/2426 February 2024 | Registered office address changed from C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 2024-02-26 |
19/02/2419 February 2024 | Termination of appointment of Ccw Secretaries Limited as a secretary on 2024-02-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-05 with updates |
10/11/2210 November 2022 | Secretary's details changed for Ccw Secretaries Limited on 2022-09-28 |
10/11/2210 November 2022 | Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland to C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF on 2022-11-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM CRESCENT HOUSE CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8GR |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 31B MANSE ROAD BEARSDEN GLASGOW G61 3PR SCOTLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES QUIGLEY / 05/03/2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES QUIGLEY / 05/03/2018 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/03/1622 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/04/152 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/01/156 January 2015 | PREVEXT FROM 31/03/2014 TO 30/06/2014 |
20/03/1420 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
05/02/145 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/02/145 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/119 April 2011 | DISS40 (DISS40(SOAD)) |
08/04/118 April 2011 | FIRST GAZETTE |
05/04/115 April 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCLEAN / 01/10/2009 |
30/03/1030 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
30/03/1030 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/10/2009 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM THOMSON HOUSE PITREAVIE BUSINESS PARK DUNFERMLINE FIFE KY11 8UU |
07/05/087 May 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | SECRETARY'S PARTICULARS CHANGED |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/03/0627 March 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
08/03/058 March 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
21/01/0521 January 2005 | PARTIC OF MORT/CHARGE ***** |
19/01/0519 January 2005 | PARTIC OF MORT/CHARGE ***** |
12/01/0512 January 2005 | PARTIC OF MORT/CHARGE ***** |
07/12/047 December 2004 | COMPANY NAME CHANGED A D A AQUISITIONS LIMITED CERTIFICATE ISSUED ON 07/12/04 |
07/12/047 December 2004 | SECRETARY RESIGNED |
07/12/047 December 2004 | DIRECTOR RESIGNED |
07/12/047 December 2004 | NEW SECRETARY APPOINTED |
07/12/047 December 2004 | REGISTERED OFFICE CHANGED ON 07/12/04 FROM: KIPPEN HOUSE, MUCKHART ROAD DUNNING PERTH PH2 0RA |
05/03/045 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/03/045 March 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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