ADVANCED DEMOLITION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

04/04/254 April 2025 Director's details changed for Mr Mathew Alexander Stewart on 2025-03-22

View Document

04/04/254 April 2025 Director's details changed for Mr Noah Aaron Bulkin on 2025-03-22

View Document

04/02/254 February 2025 Full accounts made up to 2024-04-30

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

22/06/2422 June 2024 Director's details changed for Mr Quentin Richard Stewart on 2024-06-19

View Document

18/06/2418 June 2024 Registration of charge 033453280001, created on 2024-06-13

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

22/01/2422 January 2024 Notification of Sun Environmental Services Ltd as a person with significant control on 2024-01-18

View Document

19/01/2419 January 2024 Termination of appointment of Paul Vivian Jackson as a secretary on 2024-01-18

View Document

19/01/2419 January 2024 Termination of appointment of Paul Vivian Jackson as a director on 2024-01-18

View Document

19/01/2419 January 2024 Termination of appointment of Michael Dedman as a director on 2024-01-18

View Document

19/01/2419 January 2024 Cessation of Paul Vivian Jackson as a person with significant control on 2024-01-18

View Document

19/01/2419 January 2024 Cessation of Michael Dedman as a person with significant control on 2024-01-18

View Document

19/01/2419 January 2024 Appointment of Mr Noah Aaron Bulkin as a director on 2024-01-18

View Document

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

View Document

19/01/2419 January 2024 Appointment of Mrs Belinda Spacie as a secretary on 2024-01-18

View Document

19/01/2419 January 2024 Appointment of Mr Quentin Richard Stewart as a director on 2024-01-18

View Document

19/01/2419 January 2024 Appointment of Mr Mathew Alexander Stewart as a director on 2024-01-18

View Document

18/01/2418 January 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/09/2328 September 2023 Director's details changed for Mr Michael Dedman on 2023-09-01

View Document

28/09/2328 September 2023 Change of details for Mr Michael Dedman as a person with significant control on 2023-09-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/09/2018 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DEDMAN / 04/04/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEDMAN / 04/04/2019

View Document

23/12/1823 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

23/10/1723 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM UNIT 27 PINDAR ROAD HODDESDON HERTS EN11 0DE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VIVIAN JACKSON / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEDMAN / 01/10/2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM UNIT 66 THE MALTINGS STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8HG

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 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