ADG ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/11/2421 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
27/09/2227 September 2022 | Registered office address changed from Unit 2 Blakes Business Park Radcliffe Road Milnsbridge Huddersfield West Yorkshire HD3 4LX to Unit 14 Perseverance Mills Lockwood Scar, Lockwood Huddersfield West Yorkshire HD4 6BW on 2022-09-27 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
02/12/202 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAROOK ANWAR |
01/12/201 December 2020 | PSC'S CHANGE OF PARTICULARS / JODIE LOUISE ASQUITH / 18/09/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
30/05/1930 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | CESSATION OF HANNAH MARIA ASQUITH AS A PSC |
16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODIE LOUISE ASQUITH |
16/11/1716 November 2017 | CESSATION OF ALLEN ASQUITH AS A PSC |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
17/10/1717 October 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
17/10/1717 October 2017 | 18/09/17 STATEMENT OF CAPITAL GBP 100.000000 |
17/10/1717 October 2017 | RETURN OF PURCHASE OF OWN SHARES |
17/10/1717 October 2017 | 14/09/17 STATEMENT OF CAPITAL GBP 1 |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ALLEN ASQUITH |
27/09/1727 September 2017 | APPOINTMENT TERMINATED, SECRETARY HANNAH ASQUITH |
27/09/1727 September 2017 | 13/09/17 STATEMENT OF CAPITAL GBP 101 |
27/09/1727 September 2017 | DIRECTOR APPOINTED JODIE LOUISE ASQUITH |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
01/12/161 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / HANNAH MARIA ASQUITH / 21/11/2016 |
01/12/161 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALLEN ASQUITH / 21/11/2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/12/1511 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/12/1411 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | 20/01/14 STATEMENT OF CAPITAL GBP 100 |
16/12/1316 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/01/1322 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1113 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
08/12/118 December 2011 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM UNIT 9 BLAKES BUSINESS PARK RADCLIFFE ROAD MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4LX |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/12/1016 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/0915 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM UNIT 19 LEE BRIDGE INDUSTRIAL ESTATE LEE BRIDGE WEST YORKSHIRE HX3 5AT |
22/12/0822 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN ROBERTSHAW |
10/11/0810 November 2008 | DIRECTOR APPOINTED ALLEN ASQUITH |
10/11/0810 November 2008 | SECRETARY APPOINTED HANNAH MARIA ASQUITH |
10/11/0810 November 2008 | APPOINTMENT TERMINATED SECRETARY ALLEN ASQUITH |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/01/079 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/12/0516 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/12/0416 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/12/033 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/06/0316 June 2003 | DIRECTOR RESIGNED |
16/06/0316 June 2003 | NEW SECRETARY APPOINTED |
07/01/037 January 2003 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
11/10/0211 October 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
22/04/0222 April 2002 | REGISTERED OFFICE CHANGED ON 22/04/02 FROM: LEE BRIDGE INDUSTRIAL ESTATE LEE BRIDGE HALIFAX WEST YORKSHIRE |
22/01/0222 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0113 December 2001 | SECRETARY RESIGNED |
13/12/0113 December 2001 | DIRECTOR RESIGNED |
13/12/0113 December 2001 | SECRETARY RESIGNED |
13/12/0113 December 2001 | DIRECTOR RESIGNED |
13/12/0113 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/12/0113 December 2001 | NEW DIRECTOR APPOINTED |
13/12/0113 December 2001 | REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
06/12/016 December 2001 | 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