ADS STRUCTURAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/03/2524 March 2025 | Current accounting period extended from 2025-03-31 to 2025-06-30 |
| 16/01/2516 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 23/10/2423 October 2024 | Director's details changed for Mr Andrew Bristow on 2024-10-15 |
| 23/10/2423 October 2024 | Director's details changed for Mr Dominic Christian Sparkes on 2024-10-15 |
| 23/10/2423 October 2024 | Director's details changed for Mr Scott Hornby on 2024-10-15 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/02/245 February 2024 | Confirmation statement made on 2023-12-21 with updates |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 30/06/2330 June 2023 | Sub-division of shares on 2023-03-31 |
| 29/06/2329 June 2023 | Change of share class name or designation |
| 19/06/2319 June 2023 | Notification of Dynamic Ground Engineering Ltd as a person with significant control on 2023-03-31 |
| 19/06/2319 June 2023 | Cessation of Scott Hornby as a person with significant control on 2023-03-31 |
| 19/06/2319 June 2023 | Cessation of Andrew Bristow as a person with significant control on 2023-03-31 |
| 19/06/2319 June 2023 | Cessation of Dominic Sparkes as a person with significant control on 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/01/2331 January 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
| 06/01/236 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
| 04/05/224 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 10/01/2210 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
| 27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 17/07/1717 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SPARKES / 17/07/2017 |
| 27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRISTOW / 27/04/2017 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
| 13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SPARKES / 12/10/2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 22/07/1622 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRISTOW / 22/07/2016 |
| 30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM NELSON MILL GASKELL STREET BOLTON BL1 2QE |
| 20/01/1620 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 03/03/153 March 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 29/04/1429 April 2014 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 142 CHORLEY NEW ROAD BOLTON BL1 4NX |
| 06/01/146 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES WA8 5SQ UNITED KINGDOM |
| 10/01/1310 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 21/12/1121 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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