ADM SHINE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

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

View Accounts

10/10/2210 October 2022 Micro company accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-08-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-12 with updates

View Document

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

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

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

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/10/1514 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/11/137 November 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/11/121 November 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/11/117 November 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAWSON MADDOCKS / 12/09/2011

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/11/1027 November 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

27/11/1027 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BREEZE / 12/09/2010

View Document

27/11/1027 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAWSON MADDOCKS / 12/09/2010

View Document

23/10/1023 October 2010 REGISTERED OFFICE CHANGED ON 23/10/2010 FROM LONGLAND SUITE BRUNTINGTHORPE AERODROME & PROVING GROUND LUTTERWORTH LEICESTERSHIRE LE17 5QS

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/03/108 March 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/10/099 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM UNIT C CHANTRY HOUSE GRANGE BUSINESS PARK ENDERBY ROAD WHETSTONE LEICESTER LEICESTERSHIRE LE8 6EP

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

08/03/098 March 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 8 MELBOURNE STREET COALVILLE LEICESTERSHIRE LE67 3QT

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: UNIT 4, 50 PULMAN ROAD WIGSTON MAGNA LEICESTER LE18 2DB

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 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