ADI FACILITIES ENGINEERING LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 66 MELCHETT ROAD KINGS NORTON BUSINESS CENTRE, KINGS, BIRMINGHAM WEST MIDLANDS B30 3HX

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / SYSTEMS ADI GROUP LIMITED / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOUGLAS IMRIE / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LUSTY / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LUSTY / 19/04/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, SECRETARY TINA LUSTY

View Document

12/09/1612 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/04/162 April 2016 COMPANY NAME CHANGED A D I FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/04/16

View Document

02/04/162 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 AUDITOR'S RESIGNATION

View Document

11/03/1511 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MADDOCK

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR BRIAN DOUGLAS IMRIE

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050473650002

View Document

21/03/1321 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED STEPHEN JOHN MADDOCK

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LUSTY / 25/10/2012

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA ELAINE LUSTY / 25/10/2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 1 MELCHETT ROAD KINGS NORTON BUSINESS CENTRE, KINGS, BIRMINGHAM WEST MIDLANDS B30 3HG

View Document

18/10/1218 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBSON

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA ELAINE LUSTY / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LUSTY / 24/11/2009

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED TIMOTHY JOHN ROBSON

View Document

14/05/0914 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LUSTY / 01/12/2008

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/07/041 July 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/05/04

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

18/02/0418 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

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