AD3 ENVELOPE PRINTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
18/05/2418 May 2024 | Satisfaction of charge 1 in full |
15/05/2415 May 2024 | Registration of charge 055805420002, created on 2024-05-13 |
10/05/2410 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Cessation of Andrew Geoffrey Martin as a person with significant control on 2023-11-03 |
11/12/2311 December 2023 | Appointment of Mr Graham Thomas Hilton as a director on 2023-09-01 |
11/12/2311 December 2023 | Termination of appointment of Andrew Geoffrey Martin as a director on 2023-11-16 |
11/12/2311 December 2023 | Termination of appointment of Robert John Martin as a secretary on 2023-12-11 |
11/12/2311 December 2023 | Notification of Ad3 Holdings (Leeds) Limited as a person with significant control on 2023-11-03 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with updates |
06/10/236 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/11/227 November 2022 | Confirmation statement made on 2022-09-26 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Confirmation statement made on 2021-09-26 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
07/11/207 November 2020 | CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM UNIT 143 AIREPLACE MILLS KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1JL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/10/157 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/10/1429 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
20/09/1420 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/10/134 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
22/09/1322 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | DIRECTOR APPOINTED MR RUSSELL KEITH WEBSTER |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/10/128 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/10/1118 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/10/1019 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY MARTIN / 30/09/2010 |
18/10/1018 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MARTIN / 30/09/2010 |
26/09/1026 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY MARTIN / 03/10/2009 |
12/10/0912 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/10/0827 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/08/073 August 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
20/02/0720 February 2007 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | NEW SECRETARY APPOINTED |
03/03/063 March 2006 | SECRETARY RESIGNED |
03/02/063 February 2006 | NEW SECRETARY APPOINTED |
03/02/063 February 2006 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
03/02/063 February 2006 | NEW DIRECTOR APPOINTED |
28/01/0628 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/0511 October 2005 | DIRECTOR RESIGNED |
11/10/0511 October 2005 | SECRETARY RESIGNED |
03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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