ADDQUAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 NewRegistration of charge 098764590001, created on 2025-07-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

11/11/2411 November 2024 Director's details changed for Mr Ben Anderson on 2024-05-20

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF

View Document

20/05/2420 May 2024 Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2024-05-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Change of share class name or designation

View Document

22/12/2122 December 2021 Memorandum and Articles of Association

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

20/12/2120 December 2021 Sub-division of shares on 2021-12-08

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

13/10/2113 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR BEN ANDERSON / 16/11/2018

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 SAIL ADDRESS CHANGED FROM: IHUB INFINITY PARK WAY DERBY DE24 9FU ENGLAND

View Document

26/03/1826 March 2018 SUB-DIVISION 19/03/18

View Document

23/03/1823 March 2018 ADOPT ARTICLES 19/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/11/1723 November 2017 SAIL ADDRESS CREATED

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

17/08/1717 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BEN ANDERSON / 17/11/2015

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM HSKSGREENHALGH ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY UNITED KINGDOM

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED ADDITIVE COMPONENTS LTD CERTIFICATE ISSUED ON 28/06/16

View Document

17/11/1517 November 2015 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