A D A MACHINING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-06-29

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Michael Keith Hodgson as a secretary on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Philip John Ross as a secretary on 2024-07-26

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-07-01

View Document

02/07/242 July 2024

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

20/04/2320 April 2023 Audit exemption subsidiary accounts made up to 2022-07-02

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

07/02/227 February 2022 Current accounting period extended from 2022-02-28 to 2022-06-29

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/07/215 July 2021 Cessation of Jane Adams as a person with significant control on 2021-05-05

View Document

05/07/215 July 2021 Termination of appointment of David William Adams as a director on 2021-05-05

View Document

05/07/215 July 2021 Notification of William Cook Cast Products Limited as a person with significant control on 2021-05-05

View Document

05/07/215 July 2021 Cessation of David William Adams as a person with significant control on 2021-05-05

View Document

05/07/215 July 2021 Appointment of Mr Michael Keith Hodgson as a secretary on 2021-05-05

View Document

05/07/215 July 2021 Appointment of Mr Christopher David Seymour as a director on 2021-05-05

View Document

05/07/215 July 2021 Registered office address changed from Unit 12 Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU England to C/O William Cook Holdings Ltd. Parkway Avenue Sheffield South Yorkshire S9 4UL on 2021-07-05

View Document

05/07/215 July 2021 Termination of appointment of Roy Davies as a director on 2021-05-05

View Document

05/07/215 July 2021 Termination of appointment of Lee Roy Davies as a secretary on 2021-07-05

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/09/2021 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD

View Document

03/08/203 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

18/10/1918 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

23/10/1723 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY DAVIES / 02/09/2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ADAMS / 02/09/2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROY DAVIES / 02/09/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY DAVIES / 01/11/2012

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / LEE ROY DAVIES / 01/11/2012

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADAMS

View Document

21/03/1221 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES ADAMS / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY DAVIES / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY DAVIES / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ADAMS / 01/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM GROVE HOUSE, 227/233 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4HS

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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