ADAMENT REFRACTORY SETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Change of share class name or designation

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM UNIT 3&4 COCKER AVENUE (OLD ROYAL MAIL) POULTON INDUSTRIAL ESTATE POULTON LE FYLDE BLACKPOOL LANCASHIRE FY3 8JJ UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN DUNCAN BSC / 22/11/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN DUNCAN BSC / 23/11/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY AINSCOW / 22/11/2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 54 BOLTON ROAD KEARSLEY BOLTON BL4 9BT

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/11/153 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 ADOPT ARTICLES 08/04/2015

View Document

18/05/1518 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/11/143 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/11/1318 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/11/1213 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN DUNCAN BSC / 13/11/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/11/1117 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/11/104 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR SIMON MARTIN DUNCAN BSC

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/11/0913 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY AINSCOW / 01/11/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON MARTIN DUNCAN / 19/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY AINSCOW / 19/10/2009

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON DUNCAN / 01/04/2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON DUNCAN / 17/11/2008

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 30/05/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

15/09/9615 September 1996 NEW SECRETARY APPOINTED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9429 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

12/11/9212 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: 56 BOLTON ROAD, KEARSLEY, FARNWORTH, LANCS BL4 9BT

View Document

14/01/9214 January 1992 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

03/12/903 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8921 November 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/725 September 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/09/72

View Document

16/05/4116 May 1941 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