ADN ACCOUNTS & BOOK KEEPING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/06/251 June 2025 | Micro company accounts made up to 2025-03-31 |
| 01/05/251 May 2025 | Confirmation statement made on 2025-03-15 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/05/2413 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/07/2311 July 2023 | Notification of Angela Dawn Foreman as a person with significant control on 2023-07-11 |
| 11/07/2311 July 2023 | Cessation of Nigel James Foreman as a person with significant control on 2023-07-11 |
| 11/07/2311 July 2023 | Termination of appointment of Nigel James Foreman as a director on 2023-07-11 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/04/2112 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
| 26/11/2026 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
| 08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
| 17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
| 10/05/1710 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/03/1719 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/04/1611 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/03/1523 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/03/1429 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
| 26/05/1326 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/03/1319 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
| 19/03/1319 March 2013 | DIRECTOR APPOINTED MRS ANGELA DAWN FOREMAN |
| 05/05/125 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/04/124 April 2012 | APPOINTMENT TERMINATED, SECRETARY ANGELA FOREMAN |
| 20/03/1220 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
| 19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/05/1113 May 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES FOREMAN / 01/03/2010 |
| 30/03/1030 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
| 04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/03/0918 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
| 31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/03/0819 March 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
| 19/08/0719 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 15/03/0715 March 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
| 12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 21/03/0621 March 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
| 12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 30/03/0530 March 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
| 29/04/0429 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 22/03/0422 March 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
| 20/01/0420 January 2004 | REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 15 HILL VUE AVENUE NEWARK NOTTINGHAMSHIRE NG24 1PQ |
| 03/06/033 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 09/04/039 April 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 25/03/0325 March 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
| 19/11/0219 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/05/0213 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 03/05/023 May 2002 | SECRETARY RESIGNED |
| 03/05/023 May 2002 | NEW DIRECTOR APPOINTED |
| 03/05/023 May 2002 | DIRECTOR RESIGNED |
| 03/05/023 May 2002 | NEW SECRETARY APPOINTED |
| 11/04/0211 April 2002 | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS |
| 26/03/0126 March 2001 | NEW DIRECTOR APPOINTED |
| 26/03/0126 March 2001 | DIRECTOR RESIGNED |
| 26/03/0126 March 2001 | NEW SECRETARY APPOINTED |
| 26/03/0126 March 2001 | SECRETARY RESIGNED |
| 26/03/0126 March 2001 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
| 15/03/0115 March 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