ADASTRAL FLYING DISPLAYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-02 with no updates |
27/03/2527 March 2025 | Micro company accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/03/233 March 2023 | Registered office address changed from 16 Apley Way Lower Cambourne Cambridge CB23 6DF England to Fowlmere Airfield Fowlmere Royston SG8 7SH on 2023-03-03 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 7 CHERRY COURT LOWER CAMBOURNE CAMBRIDGE CB23 6EW |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/05/186 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/05/1714 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
01/06/161 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/03/1627 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/06/1514 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
14/06/1514 June 2015 | REGISTERED OFFICE CHANGED ON 14/06/2015 FROM JUBILEE BUNGALOW CHURCH END GAMLINGAY SANDY BEDFORDSHIRE SG19 3EP |
14/06/1514 June 2015 | REGISTERED OFFICE CHANGED ON 14/06/2015 FROM 7 CHERRY COURT LOWER CAMBOURNE CAMBRIDGE CB23 6EW ENGLAND |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/06/1429 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/10/134 October 2013 | COMPANY NAME CHANGED ADASTRAL FLYING TRAINING LIMITED CERTIFICATE ISSUED ON 04/10/13 |
25/07/1325 July 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 8B NORTH HILL COLCHESTER ESSEX CO1 1DZ UNITED KINGDOM |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/08/128 August 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
06/08/126 August 2012 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM HOLLYLODGE FARMHOUSE BROMLEY ROAD LAWFORD MANNINGTREE ESSEX CO11 2QF |
06/08/126 August 2012 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 8B NORTH HILL COLCHESTER ESSEX CO1 1DZ UNITED KINGDOM |
06/08/126 August 2012 | Annual return made up to 2 May 2011 with full list of shareholders |
06/08/126 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT WILLIS / 03/05/2011 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/07/127 July 2012 | DISS40 (DISS40(SOAD)) |
01/06/121 June 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/05/128 May 2012 | FIRST GAZETTE |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 May 2010 |
05/10/115 October 2011 | DISS40 (DISS40(SOAD)) |
28/06/1128 June 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/06/117 June 2011 | FIRST GAZETTE |
28/08/1028 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT WILLIS / 01/12/2009 |
28/08/1028 August 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/01/1021 January 2010 | Annual return made up to 2 May 2009 with full list of shareholders |
28/12/0928 December 2009 | Annual return made up to 2 May 2008 with full list of shareholders |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/02/099 February 2009 | APPOINTMENT TERMINATED SECRETARY JACK WILLIS |
14/11/0814 November 2008 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 4 NAYLAND RD COLCHESTER ESSEX CO4 5EG |
14/11/0814 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
16/08/0716 August 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
02/05/062 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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