A D T SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Julia Danielle Eady on 2025-07-17

View Document

14/04/2514 April 2025 Change of details for Ms Angela Eady as a person with significant control on 2019-11-19

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

19/03/2519 March 2025 Change of details for David John Eady as a person with significant control on 2019-11-19

View Document

19/03/2519 March 2025 Notification of Angela Eady as a person with significant control on 2019-08-31

View Document

06/08/246 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Purchase of own shares.

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/08/2315 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

09/11/229 November 2022 Purchase of own shares.

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Resolutions

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/08/188 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 4 DONALD ROAD UPLANDS BRISTOL BS13 4DG

View Document

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

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 SECRETARY APPOINTED JULIA DANIELLE EADY

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA EADY

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1110 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR STEPHEN LAGANA

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA EADY / 31/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EADY / 31/03/2010

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 4 DONALD ROAD UPLANDS BRISTOL BS13 4HL

View Document

22/04/0822 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/07/9929 July 1999

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: 6 HEADLEY PARK AVENUE BRISTOL BS13 7NP

View Document

30/03/9930 March 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

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

View Document

08/01/998 January 1999

View Document

21/05/9821 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/06/9514 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/04/9321 April 1993

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

21/04/9321 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 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