A D L ADVANCED CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

06/02/256 February 2025 Amended total exemption full accounts made up to 2024-04-30

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/03/2323 March 2023 Termination of appointment of Shpetim Rezja as a director on 2023-03-21

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

23/03/2323 March 2023 Change of details for Mr Alex Leka as a person with significant control on 2023-03-21

View Document

23/03/2323 March 2023 Cessation of Shpetim Rezja as a person with significant control on 2023-03-21

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/01/227 January 2022 Registered office address changed from Vantage House Little Victoria Street Basingstoke Basingstoke RG21 3FF United Kingdom to S1a Rays House North Circular Road London London NW10 7XP on 2022-01-07

View Document

23/11/2123 November 2021 Amended total exemption full accounts made up to 2020-04-30

View Document

05/11/215 November 2021 Registered office address changed from S1a Rays House North Circular Road London NW10 7XP England to Vantage House Little Victoria Street Basingstoke Basingstoke RG21 3FF on 2021-11-05

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/07/208 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/09/193 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 CESSATION OF MANJOLA LUCAJ AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GEG LEKA / 26/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR ALEX LEKA / 26/03/2019

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJOLA LUCAJ

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR SHPETIM REZJA / 26/03/2019

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX LEKA

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHPETIM REZJA / 25/10/2018

View Document

26/10/1826 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MANJOLA LUCAJ / 25/10/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR SHPETIM REZJA / 25/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GEG LEKA / 25/10/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 51A RAYS HOUSE NORTH CIRCULAR ROAD LONDON NW10 7XP

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM S1-A RAYS HOUSE NORTH CIRCULAR ROAD LONDON NW10 7XP ENGLAND

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/10/1514 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 SECRETARY APPOINTED MRS MANJOLA LUCAJ

View Document

13/10/1513 October 2015 13/10/15 STATEMENT OF CAPITAL GBP 3

View Document

19/08/1519 August 2015 COMPANY NAME CHANGED ADL REFURBISHMENT LTD CERTIFICATE ISSUED ON 19/08/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/03/1516 March 2015 DIRECTOR APPOINTED MR ALEX GEG LEKA

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 2

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 7 BROWNSEA HOUSE CRUSADER WAY WATFORD HERTFORDSHIRE WD18 6SD

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM C/O SHPETIM REZJA 28 TUDOR ROAD HARROW HA3 5PH ENGLAND

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1210 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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