ANDITEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Notification of Alicja Anna Williams as a person with significant control on 2023-01-01

View Document

19/01/2319 January 2023 Secretary's details changed for Ms Alicja Anna Jakubowska on 2022-11-14

View Document

19/01/2319 January 2023 Change of details for Mr Andrew David Williams as a person with significant control on 2023-01-01

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

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

View Accounts

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/11/1627 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/11/1522 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

04/04/154 April 2015 SECRETARY APPOINTED MS ALICJA ANNA JAKUBOWSKA

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, SECRETARY ROGER WILLIAMS

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/01/154 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/12/1328 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/01/1319 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1220 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/01/1123 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

23/01/1123 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ROGER EDWARD FRANCIS WILLIAMS / 23/01/2011

View Document

23/01/1123 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 23/01/2011

View Document

18/03/1018 March 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: BIRCH RISE SWAN LANE GREAT BOURTON BANBURY OXFORDSHIRE OX17 1QR

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: BIRCH RISE SWAN LANE GREAT BOURTON BANBURY OXFORDSHIRE OX17 1QR

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 RETURN MADE UP TO 14/11/97; CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 30/04/97

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96 FROM: 10 PENNINE WAY ASHFORD KENT TN24 8RD

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: 10 PENNINES WAY ASHFORD KENT TN24 8RD

View Document

13/12/9513 December 1995 NEW SECRETARY APPOINTED

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM: 10 PENNINES WAY ASHFORD KENT TN24 8RD

View Document

06/12/956 December 1995 SECRETARY RESIGNED

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 SECRETARY RESIGNED

View Document

14/11/9514 November 1995 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