ADG SYSTEMS PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Current accounting period extended from 2024-08-25 to 2025-02-25

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

22/02/2422 February 2024 Full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

23/02/2323 February 2023 Full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID GOODMAN / 06/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN DAVID GOODMAN / 01/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MRS BRENDA GOODMAN / 01/08/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

06/08/206 August 2020 SECRETARY'S CHANGE OF PARTICULARS / BRENDA GOODMAN / 06/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID GOODMAN / 01/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA GOODMAN / 06/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA GOODMAN / 01/08/2020

View Document

25/02/2025 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

21/02/1921 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MRS BRENDA GOODMAN / 28/08/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN GOODMAN / 28/08/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN GOODMAN / 17/08/2018

View Document

04/04/184 April 2018 CURREXT FROM 25/02/2018 TO 25/08/2018

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

14/02/1314 February 2013 CURREXT FROM 28/08/2012 TO 25/02/2013

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 28/08/11

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 28/08/10

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID GOODMAN / 01/10/2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA GOODMAN / 01/10/2009

View Document

25/08/1025 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 28/08/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 28/08/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 28/08/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 28/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 28/08/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 28/08/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 RETURN MADE UP TO 14/08/00; NO CHANGE OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

18/02/0018 February 2000 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 29/02/00

View Document

31/08/9931 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/09/972 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 COMPANY NAME CHANGED ADG SYSTEMS GROUP PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 23/05/97

View Document

03/11/963 November 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

22/01/9322 January 1993 BALANCE SHEET

View Document

22/01/9322 January 1993 AUDITORS' STATEMENT

View Document

22/01/9322 January 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/01/9322 January 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/01/9322 January 1993 AUDITORS' REPORT

View Document

22/01/9322 January 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/01/9322 January 1993 REREGISTRATION PRI-PLC 13/01/93

View Document

18/12/9218 December 1992 NC INC ALREADY ADJUSTED 15/12/92

View Document

18/12/9218 December 1992 £ NC 10000/100000 15/12/92

View Document

18/12/9218 December 1992 S-DIV 15/12/92

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 REGISTERED OFFICE CHANGED ON 23/09/91 FROM: 64-5 ST.MARYS BUTTS READING BERKSHIRE RG1 2LL

View Document

23/09/9123 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/9120 March 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/03/91

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 £ NC 1000/10000 05/03/91

View Document

01/10/901 October 1990 ALTER MEM AND ARTS 23/08/90

View Document

01/10/901 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 COMPANY NAME CHANGED LOYALFIX LIMITED CERTIFICATE ISSUED ON 07/09/90

View Document

31/08/9031 August 1990 REGISTERED OFFICE CHANGED ON 31/08/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/08/9014 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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