ADDISON MINING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Notification of Richard John Siddle as a person with significant control on 2016-07-01

View Document

13/05/2513 May 2025 Change of details for Mr James Hogg as a person with significant control on 2022-07-06

View Document

12/05/2512 May 2025 Change of details for Mr James Hogg as a person with significant control on 2022-07-05

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/02/2321 February 2023 Director's details changed for Mr Lewis Dean Harvey on 2023-02-21

View Document

21/02/2321 February 2023 Change of details for Mr James Hogg as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN England to 110 Brooker Road Waltham Abbey EN9 1JH on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Mr Richard Siddle on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Mr Richard Siddle on 2023-02-21

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2018

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/09/1811 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2017

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR LEWIS DEAN HARVEY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

08/06/178 June 2017 10/02/17 STATEMENT OF CAPITAL GBP 100

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR RICHARD SIDDLE

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 64 ADDISON ROAD WANSTEAD LONDON E11 2RG

View Document

10/07/1510 July 2015 Registered office address changed from , 64 Addison Road, Wanstead, London, E11 2RG to 110 Brooker Road Waltham Abbey EN9 1JH on 2015-07-10

View Document

10/03/1510 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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