ADAMS ENVIRONMENTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-09-30 |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
22/04/2422 April 2024 | Confirmation statement made on 2024-02-03 with no updates |
30/11/2330 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
01/11/231 November 2023 | Registered office address changed from Onslow Hall Little Green Richmond Surrey TW9 1QH England to Unit 3 Arlington Court Cannel Row Silverdale Newcastle-Under-Lyme Staffordshire ST5 6SS on 2023-11-01 |
04/05/234 May 2023 | Termination of appointment of Alex Painter as a director on 2023-04-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-03 with updates |
31/01/2331 January 2023 | Cessation of Ael Group Holdings Limited as a person with significant control on 2022-12-06 |
31/01/2331 January 2023 | Notification of Eel Holdings Limited as a person with significant control on 2022-12-06 |
30/01/2330 January 2023 | Termination of appointment of Adam Rennie as a director on 2023-01-23 |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Memorandum and Articles of Association |
20/12/2220 December 2022 | Resolutions |
06/12/226 December 2022 | Termination of appointment of John Passmore as a director on 2022-12-06 |
06/12/226 December 2022 | Appointment of Martyn Crowfoot as a director on 2022-12-06 |
06/12/226 December 2022 | Appointment of Mr Alexander Sleeth as a director on 2022-12-06 |
06/12/226 December 2022 | Termination of appointment of John Passmore as a secretary on 2022-12-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/09/208 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/07/2028 July 2020 | DIRECTOR APPOINTED MR ADAM RENNIE |
28/07/2028 July 2020 | DIRECTOR APPOINTED MR ALEX PAINTER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
05/12/185 December 2018 | ADOPT ARTICLES 16/11/2018 |
28/11/1828 November 2018 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HARE |
28/11/1828 November 2018 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BURBECK |
28/11/1828 November 2018 | CESSATION OF SUSAN CAROL BURBECK AS A PSC |
28/11/1828 November 2018 | CESSATION OF NIGEL JOHN HARE AS A PSC |
28/11/1828 November 2018 | CESSATION OF JEFFREY BOWDERY AS A PSC |
28/11/1828 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY BOWDERY |
28/11/1828 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AEL GROUP HOLDINGS LIMITED |
28/11/1828 November 2018 | APPOINTMENT TERMINATED, SECRETARY SUSAN BURBECK |
28/11/1828 November 2018 | SECRETARY APPOINTED MR JOHN PASSMORE |
23/11/1823 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 020558240003 |
15/10/1815 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
19/06/1819 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
13/07/1713 July 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 03/02/2017 |
30/04/1730 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROL BURBECK / 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 4-5 KING STREET RICHMOND SURREY TW9 1ND |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/02/1311 February 2013 | DIRECTOR APPOINTED MR JOHN PASSMORE |
07/02/137 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/02/1215 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
04/02/104 February 2010 | FULL ACCOUNTS MADE UP TO 31/03/09 |
09/03/099 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | FULL ACCOUNTS MADE UP TO 31/03/08 |
01/04/081 April 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | FULL ACCOUNTS MADE UP TO 31/03/07 |
02/05/072 May 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
23/04/0723 April 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 3 THE QUADRANT RICHMOND SURREY TW9 1BP |
16/03/0616 March 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | FULL ACCOUNTS MADE UP TO 31/03/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
04/05/044 May 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
02/04/042 April 2004 | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS |
06/05/036 May 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
25/03/0325 March 2003 | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 |
16/03/0116 March 2001 | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
04/05/004 May 2000 | RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS |
03/05/003 May 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
23/03/0023 March 2000 | REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 11 MADDOX STREET LONDON W1R 9LE |
23/04/9923 April 1999 | RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS |
20/01/9920 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
01/12/981 December 1998 | NEW DIRECTOR APPOINTED |
07/05/987 May 1998 | RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS |
23/04/9823 April 1998 | NEW SECRETARY APPOINTED |
06/11/976 November 1997 | REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 18 GOLD TOPS NEWPORT GWENT NP9 8WJ |
29/10/9729 October 1997 | NEW DIRECTOR APPOINTED |
22/10/9722 October 1997 | SECRETARY RESIGNED |
22/10/9722 October 1997 | DIRECTOR RESIGNED |
22/10/9722 October 1997 | NEW DIRECTOR APPOINTED |
22/10/9722 October 1997 | DIRECTOR RESIGNED |
28/08/9728 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
01/05/971 May 1997 | RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS |
03/10/963 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
21/03/9621 March 1996 | RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS |
21/09/9521 September 1995 | ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03 |
22/03/9522 March 1995 | RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS |
21/02/9521 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
08/03/948 March 1994 | RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS |
17/02/9417 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
04/03/934 March 1993 | RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS |
09/02/939 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
12/03/9212 March 1992 | RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS |
04/03/924 March 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
26/09/9126 September 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
19/03/9119 March 1991 | RETURN MADE UP TO 09/03/91; FULL LIST OF MEMBERS |
19/02/9119 February 1991 | DIRECTOR RESIGNED |
03/09/903 September 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
02/04/902 April 1990 | ALTER MEM AND ARTS 15/03/90 |
23/03/9023 March 1990 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/9016 March 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
16/03/9016 March 1990 | RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS |
15/03/9015 March 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
28/02/9028 February 1990 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/01/8930 January 1989 | RETURN MADE UP TO 28/01/89; FULL LIST OF MEMBERS |
30/01/8930 January 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
02/09/882 September 1988 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/885 February 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
05/02/885 February 1988 | RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS |
13/01/8713 January 1987 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
29/10/8629 October 1986 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
29/10/8629 October 1986 | REGISTERED OFFICE CHANGED ON 29/10/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
17/09/8617 September 1986 | CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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