A.D.A. INVESTMENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

15/04/2515 April 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

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

07/05/247 May 2024 Change of details for Mr John Charles Berry as a person with significant control on 2024-04-28

View Document

07/05/247 May 2024 Change of details for Ms Valerie Ann Hulton as a person with significant control on 2024-04-28

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

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

View Accounts

23/06/2123 June 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

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

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

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES BERRY / 21/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN HULTON / 21/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BERRY / 21/05/2014

View Document

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

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

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

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN HULTON / 04/05/2010

View Document

08/06/108 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BERRY / 04/05/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3

View Document

26/05/0926 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS; AMEND

View Document

17/07/0817 July 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS; AMEND

View Document

18/07/0718 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0712 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 £ SR 50@200 04/10/04

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/06/9630 June 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/09/916 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 RETURN MADE UP TO 04/05/91; CHANGE OF MEMBERS

View Document

04/07/914 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

15/12/8915 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/8915 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

31/12/8631 December 1986 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/11/8615 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/8615 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8516 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/08/85

View Document

12/06/8512 June 1985 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