ADPAK MACHINERY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

19/02/2519 February 2025 Full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

16/06/2316 June 2023 Director's details changed for Mrs Christina Susan Turner on 2023-06-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

06/04/206 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021794440007

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021794440008

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021794440007

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ANDERSON FARROW / 14/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDERSON FARROW / 13/11/2018

View Document

01/10/181 October 2018 06/09/18 STATEMENT OF CAPITAL GBP 50

View Document

01/10/181 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MRS CHRISTINA SUSAN TURNER

View Document

24/09/1824 September 2018 SECRETARY APPOINTED MR ANTHONY FARROW

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR MICHAEL SUMNER

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR MARK ANDREW ASPINALL

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MRS AMANDA JENKINS

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ANTHONY FARROW

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LUPTON

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDERSON FARROW / 14/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUPTON / 14/07/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDERSON FARROW

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

24/11/1524 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/07/125 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUPTON / 29/06/2010

View Document

16/08/1016 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDERSON FARROW / 29/06/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY CAROL ROTHWELL

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR CAROL ROTHWELL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

12/12/0012 December 2000 RETURN MADE UP TO 29/06/00; NO CHANGE OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/11/995 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 £ SR 38@1 23/03/98

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 £ SR 8@1 01/04/98

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 POS 38 @£1 23/03/98

View Document

21/11/9721 November 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/07/946 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/04/9321 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93 FROM: UNIT 5 HEALEY WOOD ROAD IND.EST. HEALEY WOOD ROAD BURNLEY LANCASHIRE BB11 2LP

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91

View Document

06/07/906 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/10/8918 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: UNIT 16 FRIENDSHIP MILL WHALLEY ROAD READ BURNLEY LANCS

View Document

05/10/885 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8813 September 1988 WD 26/08/88 AD 27/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

07/03/887 March 1988 WD 02/02/88 PD 27/01/88--------- £ SI 2@1

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/882 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/02/889 February 1988 REGISTERED OFFICE CHANGED ON 09/02/88 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

05/02/885 February 1988 COMPANY NAME CHANGED MEXCOURT LIMITED CERTIFICATE ISSUED ON 08/02/88

View Document

05/02/885 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/02/88

View Document

02/02/882 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/882 February 1988 ALTER MEM AND ARTS 161087

View Document

16/10/8716 October 1987 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