ADC CLEANING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Termination of appointment of Sandra Meakin as a secretary on 2023-12-31

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/11/2328 November 2023 Cessation of Holly Elizabeth Dacosta as a person with significant control on 2022-08-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

01/12/221 December 2022 Change of details for Mr Aaron Spencer Dacosta as a person with significant control on 2022-09-30

View Document

04/05/224 May 2022 Change of share class name or designation

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/06/2018 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY ELIZABETH DACOSTA

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR AARON SPENCER DACOSTA / 01/11/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 26 CHEVELEY ROAD SAXON STREET NEWMARKET SUFFOLK CB8 9RN

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR AARON SPENCER DACOSTA / 01/10/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON SPENCER DACOSTA / 01/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/12/1530 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/01/152 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/01/148 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM THISTLE COTTAGE 26 CHENELEY ROAD SAXON STREET NEWMARKET SUFFOLK CB8 9RN

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON SPENCER DACOSTA / 01/11/2013

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM 22 AVOCET GROVE SOHAM ELY CAMBRIDGESHIRE CB7 5GN ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/12/1212 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1119 January 2011 CURREXT FROM 30/11/2010 TO 30/04/2011

View Document

16/12/1016 December 2010 SECRETARY APPOINTED MRS SANDRA MEAKIN

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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