ADNC PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 NewPrevious accounting period shortened from 2024-09-30 to 2024-09-29

View Document

14/04/2514 April 2025 Change of details for Mr Christopher Emery as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mr Christopher Emery on 2025-04-14

View Document

25/03/2525 March 2025 Termination of appointment of Daniel Malcolm Vollentine as a director on 2025-03-24

View Document

25/03/2525 March 2025 Termination of appointment of Danielle Simone Vollentine as a director on 2025-03-24

View Document

07/02/257 February 2025 Appointment of Mrs Ruth Hudson Freibach as a director on 2025-02-07

View Document

08/01/258 January 2025 Registration of charge 103565630001, created on 2025-01-06

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

06/09/236 September 2023 Registered office address changed from 1 Jackson Row Glusburn Keighley BD20 8FL United Kingdom to Wellington House Otley Street Skipton BD23 1EL on 2023-09-06

View Document

05/09/235 September 2023 Change of details for Mr Christopher Emery as a person with significant control on 2022-09-20

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/12/2212 December 2022 Change of share class name or designation

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

30/11/2230 November 2022 Change of details for Mr Chris Emery as a person with significant control on 2022-09-20

View Document

30/11/2230 November 2022 Director's details changed for Mr Chris Emery on 2022-09-20

View Document

30/11/2230 November 2022 Notification of Chris Emery as a person with significant control on 2022-09-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Appointment of Mr Chris Emery as a director on 2022-09-20

View Document

02/12/212 December 2021 Registered office address changed from 1 1 Jackson Row Glusburn Keighley BD20 8FL England to 1 Jackson Row Glusburn Keighley BD20 8FL on 2021-12-02

View Document

04/10/214 October 2021 Registered office address changed from 23 Hazel Grove Sutton-in-Craven Keighley BD20 7QR United Kingdom to 1 1 Jackson Row Glusburn Keighley BD20 8FL on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH HUDSON FREIBACH

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 CESSATION OF DANIELLE VOLLENTINE AS A PSC

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CRAIG FREIBACH

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MALCOM VOLLENTINE

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS RUTH HUDSON FREIBACH

View Document

02/01/172 January 2017 DIRECTOR APPOINTED MR DANIEL MALCOLM VOLLENTINE

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR ADAM CRAIG FREIBACH

View Document

02/09/162 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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