A.D.S. ENGINEERING LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

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

View Accounts

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-16 with updates

View Document

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

View Accounts

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MS PAULINE HELEN MCCAFFREY / 24/03/2021

View Document

19/03/2119 March 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID STEWART / 06/04/2016

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM PAXTON HOUSE 11 WOODSIDE CRESCENT CHARING CROSS GLASGOW G3 7UL

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID STEWART / 18/03/2021

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE HELEN MCCAFFREY

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID STEWART / 16/09/2019

View Document

03/04/193 April 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID STEWART / 07/08/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/10/149 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

18/02/1418 February 2014 PREVEXT FROM 31/08/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/09/1226 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

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

View Document

14/10/1114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/11/1010 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID STEWART / 01/10/2009

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/11/0220 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 14 SANDIELANDS AVENUE ERSKINE RENFREWSHIRE PA8 7BP

View Document

20/11/0220 November 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

21/09/9321 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 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