ADVANCED DEMOLITION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-04 with updates |
04/04/254 April 2025 | Director's details changed for Mr Mathew Alexander Stewart on 2025-03-22 |
04/04/254 April 2025 | Director's details changed for Mr Noah Aaron Bulkin on 2025-03-22 |
04/02/254 February 2025 | Full accounts made up to 2024-04-30 |
01/07/241 July 2024 | Memorandum and Articles of Association |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Resolutions |
22/06/2422 June 2024 | Director's details changed for Mr Quentin Richard Stewart on 2024-06-19 |
18/06/2418 June 2024 | Registration of charge 033453280001, created on 2024-06-13 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-04 with updates |
22/01/2422 January 2024 | Notification of Sun Environmental Services Ltd as a person with significant control on 2024-01-18 |
19/01/2419 January 2024 | Termination of appointment of Paul Vivian Jackson as a secretary on 2024-01-18 |
19/01/2419 January 2024 | Termination of appointment of Paul Vivian Jackson as a director on 2024-01-18 |
19/01/2419 January 2024 | Termination of appointment of Michael Dedman as a director on 2024-01-18 |
19/01/2419 January 2024 | Cessation of Paul Vivian Jackson as a person with significant control on 2024-01-18 |
19/01/2419 January 2024 | Cessation of Michael Dedman as a person with significant control on 2024-01-18 |
19/01/2419 January 2024 | Appointment of Mr Noah Aaron Bulkin as a director on 2024-01-18 |
19/01/2419 January 2024 | Registered office address changed from The Geddings Pindar Road Hoddesdon Hertfordshire EN11 0BZ to Alpha 3 the Buntings Cedars Park Stowmarket Suffolk IP14 5GZ on 2024-01-19 |
19/01/2419 January 2024 | Appointment of Mrs Belinda Spacie as a secretary on 2024-01-18 |
19/01/2419 January 2024 | Appointment of Mr Quentin Richard Stewart as a director on 2024-01-18 |
19/01/2419 January 2024 | Appointment of Mr Mathew Alexander Stewart as a director on 2024-01-18 |
18/01/2418 January 2024 | Amended total exemption full accounts made up to 2023-04-30 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-04-30 |
28/09/2328 September 2023 | Director's details changed for Mr Michael Dedman on 2023-09-01 |
28/09/2328 September 2023 | Change of details for Mr Michael Dedman as a person with significant control on 2023-09-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-04 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/09/2018 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
20/12/1920 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL DEDMAN / 04/04/2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEDMAN / 04/04/2019 |
23/12/1823 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
23/10/1723 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/04/1612 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
13/05/1513 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM UNIT 27 PINDAR ROAD HODDESDON HERTS EN11 0DE |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
25/04/1225 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
28/04/1028 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL VIVIAN JACKSON / 01/10/2009 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEDMAN / 01/10/2009 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM UNIT 66 THE MALTINGS STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8HG |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
21/04/0721 April 2007 | RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/04/0511 April 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
07/05/037 May 2003 | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
22/04/0222 April 2002 | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS |
17/12/0117 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
19/04/0119 April 2001 | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS |
10/12/0010 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
12/07/0012 July 2000 | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS |
21/02/0021 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
20/07/9920 July 1999 | RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS |
06/02/996 February 1999 | FULL ACCOUNTS MADE UP TO 30/04/98 |
29/06/9829 June 1998 | RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS |
14/04/9714 April 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/04/9714 April 1997 | REGISTERED OFFICE CHANGED ON 14/04/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB |
14/04/9714 April 1997 | NEW DIRECTOR APPOINTED |
14/04/9714 April 1997 | SECRETARY RESIGNED |
14/04/9714 April 1997 | DIRECTOR RESIGNED |
04/04/974 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED DEMOLITION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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