ADD ACCOUNTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Registered office address changed from 1 Colpy Road Oldmeldrum Inverurie Aberdeenshire AB51 0NT to Citygate Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS on 2025-05-26 |
15/05/2515 May 2025 | Termination of appointment of Claire Marie Colaluca as a director on 2025-05-15 |
15/05/2515 May 2025 | Appointment of Mr Robert Charles Chalmers as a director on 2025-05-15 |
15/05/2515 May 2025 | Cessation of Peterkins Trustees Limited as a person with significant control on 2025-05-15 |
15/05/2515 May 2025 | Notification of J M Taylor Accountants Limited as a person with significant control on 2025-05-15 |
15/05/2515 May 2025 | Appointment of Mr James Michie Taylor as a director on 2025-05-15 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
29/04/2529 April 2025 | Second filing of Confirmation Statement dated 2025-03-13 |
28/04/2528 April 2025 | Notification of Peterkins Trustees Limited as a person with significant control on 2024-12-10 |
28/04/2528 April 2025 | Cessation of Sheila Mabel Jane Colaluca as a person with significant control on 2024-12-10 |
28/04/2528 April 2025 | Termination of appointment of Alison Margaret Fraser as a secretary on 2025-04-28 |
17/04/2517 April 2025 | Confirmation statement made on 2025-03-13 with no updates |
27/03/2527 March 2025 | Termination of appointment of Sheila Mabel Jane Colaluca as a director on 2024-02-29 |
26/03/2526 March 2025 | Appointment of Miss Claire Marie Colaluca as a director on 2025-03-26 |
17/12/2417 December 2024 | Court order |
12/12/2412 December 2024 | |
23/05/2423 May 2024 | Amended total exemption full accounts made up to 2023-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/03/1615 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/03/1513 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
06/02/156 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET NASON / 06/02/2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/03/1413 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
13/03/1313 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MABEL JANE COLALUCA / 13/03/2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/03/1220 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
23/03/1123 March 2011 | 13/03/11 NO CHANGES |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/03/1016 March 2010 | 13/03/10 NO CHANGES |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
02/10/092 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALISON ADAM / 11/09/2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
12/04/0712 April 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
15/11/0415 November 2004 | REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 7B URQUHART ROAD OLDMELDRUM INVERURIE ABERDEENSHIRE AB51 0EX |
15/11/0415 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/03/0419 March 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
13/02/0413 February 2004 | PARTIC OF MORT/CHARGE ***** |
17/09/0317 September 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
26/03/0326 March 2003 | DIRECTOR RESIGNED |
13/03/0313 March 2003 | 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