AD3 ENVELOPE PRINTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

18/05/2418 May 2024 Satisfaction of charge 1 in full

View Document

15/05/2415 May 2024 Registration of charge 055805420002, created on 2024-05-13

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Cessation of Andrew Geoffrey Martin as a person with significant control on 2023-11-03

View Document

11/12/2311 December 2023 Appointment of Mr Graham Thomas Hilton as a director on 2023-09-01

View Document

11/12/2311 December 2023 Termination of appointment of Andrew Geoffrey Martin as a director on 2023-11-16

View Document

11/12/2311 December 2023 Termination of appointment of Robert John Martin as a secretary on 2023-12-11

View Document

11/12/2311 December 2023 Notification of Ad3 Holdings (Leeds) Limited as a person with significant control on 2023-11-03

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM UNIT 143 AIREPLACE MILLS KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1JL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR RUSSELL KEITH WEBSTER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY MARTIN / 30/09/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MARTIN / 30/09/2010

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY MARTIN / 03/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 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