A D T SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
| 25/07/2525 July 2025 | Director's details changed for Julia Danielle Eady on 2025-07-17 |
| 14/04/2514 April 2025 | Change of details for Ms Angela Eady as a person with significant control on 2019-11-19 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
| 19/03/2519 March 2025 | Change of details for David John Eady as a person with significant control on 2019-11-19 |
| 19/03/2519 March 2025 | Notification of Angela Eady as a person with significant control on 2019-08-31 |
| 06/08/246 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 13/05/2413 May 2024 | Purchase of own shares. |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/08/2315 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 12/05/2312 May 2023 | Purchase of own shares. |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
| 09/11/229 November 2022 | Purchase of own shares. |
| 29/09/2229 September 2022 | Memorandum and Articles of Association |
| 29/09/2229 September 2022 | Resolutions |
| 29/09/2229 September 2022 | Resolutions |
| 29/09/2229 September 2022 | Resolutions |
| 05/04/225 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/09/2130 September 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/09/2014 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/09/1926 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/08/188 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 01/04/181 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/11/1715 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/164 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 4 DONALD ROAD UPLANDS BRISTOL BS13 4DG |
| 03/11/153 November 2015 | Registered office address changed from , 4 Donald Road, Uplands, Bristol, BS13 4DG to Liberty House South Liberty Lane Bristol BS3 2st on 2015-11-03 |
| 01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/04/1527 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/04/143 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/05/133 May 2013 | APPOINTMENT TERMINATED, SECRETARY ANGELA EADY |
| 03/05/133 May 2013 | SECRETARY APPOINTED JULIA DANIELLE EADY |
| 09/04/139 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/04/1110 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/07/1015 July 2010 | DIRECTOR APPOINTED MR STEPHEN LAGANA |
| 01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EADY / 31/03/2010 |
| 01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA EADY / 31/03/2010 |
| 01/04/101 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
| 21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/04/098 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
| 11/11/0811 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 4 DONALD ROAD UPLANDS BRISTOL BS13 4HL |
| 22/04/0822 April 2008 | LOCATION OF DEBENTURE REGISTER |
| 22/04/0822 April 2008 | |
| 22/04/0822 April 2008 | LOCATION OF REGISTER OF MEMBERS |
| 22/04/0822 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
| 23/01/0823 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/12/0728 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 11/04/0711 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
| 14/11/0614 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 18/04/0618 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
| 29/09/0529 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 20/04/0520 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
| 11/11/0411 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 14/04/0414 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
| 29/01/0429 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 17/04/0317 April 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
| 23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 11/04/0211 April 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
| 17/10/0117 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 03/05/013 May 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
| 08/01/018 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 04/05/004 May 2000 | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
| 27/01/0027 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
| 29/07/9929 July 1999 | |
| 29/07/9929 July 1999 | REGISTERED OFFICE CHANGED ON 29/07/99 FROM: 6 HEADLEY PARK AVENUE BRISTOL BS13 7NP |
| 30/03/9930 March 1999 | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
| 20/01/9920 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
| 08/01/998 January 1999 | REGISTERED OFFICE CHANGED ON 08/01/99 FROM: STAFFORD BUSINESS CENTRE 35 STAFFORD ROAD WESTON SUPPER MARE AVON BS23 2BN |
| 08/01/998 January 1999 | |
| 21/05/9821 May 1998 | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS |
| 19/12/9719 December 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
| 24/04/9724 April 1997 | RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS |
| 26/09/9626 September 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
| 30/04/9630 April 1996 | RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS |
| 11/07/9511 July 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
| 14/06/9514 June 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
| 10/04/9510 April 1995 | NEW DIRECTOR APPOINTED |
| 27/03/9527 March 1995 | RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS |
| 14/09/9414 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 02/06/942 June 1994 | RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS |
| 02/06/942 June 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 07/05/937 May 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 21/04/9321 April 1993 | |
| 21/04/9321 April 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 21/04/9321 April 1993 | REGISTERED OFFICE CHANGED ON 21/04/93 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ |
| 21/04/9321 April 1993 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 07/04/937 April 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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