ADNC PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 New | Previous accounting period shortened from 2024-09-30 to 2024-09-29 |
14/04/2514 April 2025 | Change of details for Mr Christopher Emery as a person with significant control on 2025-04-14 |
14/04/2514 April 2025 | Director's details changed for Mr Christopher Emery on 2025-04-14 |
25/03/2525 March 2025 | Termination of appointment of Daniel Malcolm Vollentine as a director on 2025-03-24 |
25/03/2525 March 2025 | Termination of appointment of Danielle Simone Vollentine as a director on 2025-03-24 |
07/02/257 February 2025 | Appointment of Mrs Ruth Hudson Freibach as a director on 2025-02-07 |
08/01/258 January 2025 | Registration of charge 103565630001, created on 2025-01-06 |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
01/11/231 November 2023 | Memorandum and Articles of Association |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-01 with updates |
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 |
05/09/235 September 2023 | Change of details for Mr Christopher Emery as a person with significant control on 2022-09-20 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
12/12/2212 December 2022 | Change of share class name or designation |
12/12/2212 December 2022 | Memorandum and Articles of Association |
12/12/2212 December 2022 | Resolutions |
12/12/2212 December 2022 | Resolutions |
12/12/2212 December 2022 | Resolutions |
30/11/2230 November 2022 | Change of details for Mr Chris Emery as a person with significant control on 2022-09-20 |
30/11/2230 November 2022 | Director's details changed for Mr Chris Emery on 2022-09-20 |
30/11/2230 November 2022 | Notification of Chris Emery as a person with significant control on 2022-09-20 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/09/2221 September 2022 | Appointment of Mr Chris Emery as a director on 2022-09-20 |
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 |
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 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
28/08/1928 August 2019 | APPOINTMENT TERMINATED, DIRECTOR RUTH HUDSON FREIBACH |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
25/05/1825 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
11/09/1711 September 2017 | CESSATION OF DANIELLE VOLLENTINE AS A PSC |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CRAIG FREIBACH |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MALCOM VOLLENTINE |
11/09/1711 September 2017 | DIRECTOR APPOINTED MRS RUTH HUDSON FREIBACH |
02/01/172 January 2017 | DIRECTOR APPOINTED MR DANIEL MALCOLM VOLLENTINE |
21/09/1621 September 2016 | DIRECTOR APPOINTED MR ADAM CRAIG FREIBACH |
02/09/162 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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