ADBACS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

22/04/2522 April 2025 Change of details for Mr Andrew David Bruce Adams as a person with significant control on 2025-04-19

View Document

22/04/2522 April 2025 Change of details for Mr Andrew David Bruce Adams as a person with significant control on 2025-04-19

View Document

22/04/2522 April 2025 Change of details for Mr Andrew David Bruce Adams as a person with significant control on 2025-04-19

View Document

19/04/2519 April 2025 Director's details changed for Claire Elaine Adams on 2025-04-19

View Document

19/04/2519 April 2025 Termination of appointment of Claire Elaine Adams as a secretary on 2025-04-19

View Document

19/04/2519 April 2025 Change of details for Mr Andrew David Bruce Adams as a person with significant control on 2025-04-19

View Document

19/04/2519 April 2025 Registered office address changed from Abbey House Foxglove End Crapstone Yelverton Devon PL20 7NY England to Rookfield Hoarwithy Hereford HR2 6QJ on 2025-04-19

View Document

19/04/2519 April 2025 Director's details changed for Andrew David Bruce Adams on 2025-04-19

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

02/10/212 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

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

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

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

View Accounts

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

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

View Accounts

27/08/1627 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/05/1630 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

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

View Accounts

12/05/1512 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

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

View Accounts

27/05/1427 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ELAINE ADAMS / 18/10/2013

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BRUCE ADAMS / 18/10/2013

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELAINE ADAMS / 18/10/2013

View Document

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

View Accounts

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 2 LARFORD FARM BARNS, ASTLEY STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 0SQ

View Document

27/05/1327 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

27/05/1327 May 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

07/07/127 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/06/122 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELAINE ADAMS / 17/05/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BRUCE ADAMS / 17/05/2010

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 36 KILN LANE, LEIGH SINTON MALVERN WORCESTERSHIRE WR13 5HH

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 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