ADC CLEANING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-04-30 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/02/2415 February 2024 | Termination of appointment of Sandra Meakin as a secretary on 2023-12-31 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-04-30 |
28/11/2328 November 2023 | Cessation of Holly Elizabeth Dacosta as a person with significant control on 2022-08-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-27 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-27 with updates |
01/12/221 December 2022 | Change of details for Mr Aaron Spencer Dacosta as a person with significant control on 2022-09-30 |
04/05/224 May 2022 | Change of share class name or designation |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-04-30 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/06/2018 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY ELIZABETH DACOSTA |
13/12/1913 December 2019 | PSC'S CHANGE OF PARTICULARS / MR AARON SPENCER DACOSTA / 01/11/2019 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 26 CHEVELEY ROAD SAXON STREET NEWMARKET SUFFOLK CB8 9RN |
06/12/196 December 2019 | PSC'S CHANGE OF PARTICULARS / MR AARON SPENCER DACOSTA / 01/10/2019 |
06/12/196 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON SPENCER DACOSTA / 01/10/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
17/12/1817 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/01/1817 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/12/1530 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/01/152 January 2015 | Annual return made up to 27 November 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
08/01/148 January 2014 | Annual return made up to 27 November 2013 with full list of shareholders |
08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM THISTLE COTTAGE 26 CHENELEY ROAD SAXON STREET NEWMARKET SUFFOLK CB8 9RN |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON SPENCER DACOSTA / 01/11/2013 |
05/01/145 January 2014 | REGISTERED OFFICE CHANGED ON 05/01/2014 FROM 22 AVOCET GROVE SOHAM ELY CAMBRIDGESHIRE CB7 5GN ENGLAND |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/12/1212 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
07/12/117 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
19/01/1119 January 2011 | CURREXT FROM 30/11/2010 TO 30/04/2011 |
16/12/1016 December 2010 | SECRETARY APPOINTED MRS SANDRA MEAKIN |
16/12/1016 December 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
27/11/0927 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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