ADAMS ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/11/2330 November 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

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

View Document

04/05/234 May 2023 Termination of appointment of Alex Painter as a director on 2023-04-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-03 with updates

View Document

31/01/2331 January 2023 Cessation of Ael Group Holdings Limited as a person with significant control on 2022-12-06

View Document

31/01/2331 January 2023 Notification of Eel Holdings Limited as a person with significant control on 2022-12-06

View Document

30/01/2330 January 2023 Termination of appointment of Adam Rennie as a director on 2023-01-23

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Memorandum and Articles of Association

View Document

20/12/2220 December 2022 Resolutions

View Document

06/12/226 December 2022 Termination of appointment of John Passmore as a director on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Martyn Crowfoot as a director on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Mr Alexander Sleeth as a director on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of John Passmore as a secretary on 2022-12-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR ADAM RENNIE

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR ALEX PAINTER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

05/12/185 December 2018 ADOPT ARTICLES 16/11/2018

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL HARE

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BURBECK

View Document

28/11/1828 November 2018 CESSATION OF SUSAN CAROL BURBECK AS A PSC

View Document

28/11/1828 November 2018 CESSATION OF NIGEL JOHN HARE AS A PSC

View Document

28/11/1828 November 2018 CESSATION OF JEFFREY BOWDERY AS A PSC

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BOWDERY

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AEL GROUP HOLDINGS LIMITED

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN BURBECK

View Document

28/11/1828 November 2018 SECRETARY APPOINTED MR JOHN PASSMORE

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020558240003

View Document

15/10/1815 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/07/1713 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/02/2017

View Document

30/04/1730 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROL BURBECK / 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 4-5 KING STREET RICHMOND SURREY TW9 1ND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR JOHN PASSMORE

View Document

07/02/137 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 3 THE QUADRANT RICHMOND SURREY TW9 1BP

View Document

16/03/0616 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 11 MADDOX STREET LONDON W1R 9LE

View Document

23/04/9923 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 18 GOLD TOPS NEWPORT GWENT NP9 8WJ

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

22/03/9522 March 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/03/948 March 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 09/03/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/902 April 1990 ALTER MEM AND ARTS 15/03/90

View Document

23/03/9023 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 RETURN MADE UP TO 28/01/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

02/09/882 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

29/10/8629 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 REGISTERED OFFICE CHANGED ON 29/10/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/09/8617 September 1986 CERTIFICATE OF INCORPORATION

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