ARMY DEPENDANTS ASSURANCE TRUST LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CESSATION OF DAVID MICHAEL BOURDEAU JOLLY AS A PSC

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JOLLY

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR MARK HENRY AUSTIN

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY MP SECRETARIES LIMITED

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL BERNARD GEORGE CUMMINGS / 19/03/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL BOURDEAU JOLLY

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BERNARD GEORGE CUMMINGS

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM OLD GUN COURT NORTH STREET DORKING SURREY RH4 1DE UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR VICTOR BAKER

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR DAVID MICHAEL BOURDEAU JOLLY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 SECOND FILING OF TM01 FOR JOHN JUDE MATHER

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MATHER

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR VICTOR ALAN BAKER

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JUDE MATHER / 09/03/2016

View Document

07/07/167 July 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MP SECRETARIES LIMITED / 22/09/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 286A HIGH STREET DORKING SURREY RH4 1QT

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JUDE MATHER / 22/09/2015

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CUMMINGS

View Document

06/05/156 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL PAUL BERNARD GEORGE CUMMINGS / 19/03/2014

View Document

11/04/1411 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

07/06/137 June 2013 CORPORATE SECRETARY APPOINTED MP SECRETARIES LIMITED

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY RUPERT CONDER

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR JOHN JUDE MATHER

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED COLONEL PAUL BERNARD GEORGE CUMMINGS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN HIRCHFIELD

View Document

11/12/1211 December 2012

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 1 WAYSIDE COTTAGE NEWBURY ROAD HURSTBOURNE TARRANT ANDOVER HAMPSHIRE SP11 0AR

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN FRASER HIRCHFIELD / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED GLENN FRASER HIRCHFIELD

View Document

14/05/0914 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: ENTERPRISE UNITS ORDNANCE ROAD TIDWORTH WILTSHIRE SP9 7QD

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: TEN TRINITY SQUARE LONDON EC3P 3AX

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 AUDITOR'S RESIGNATION

View Document

07/09/997 September 1999 AUDITOR'S RESIGNATION

View Document

13/05/9913 May 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 NEW SECRETARY APPOINTED

View Document

30/07/9330 July 1993 SECRETARY RESIGNED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/10/928 October 1992 S386 DISP APP AUDS 18/09/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/06/905 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/8918 October 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/05/8823 May 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: 10 TRINITY SQUARE LONDON EC3P 3AX

View Document

09/02/889 February 1988 REGISTERED OFFICE CHANGED ON 09/02/88 FROM: 1 CAMOMILE ST LONDON EC3A 7HJ

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/8726 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/04/8728 April 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 DIRECTOR RESIGNED

View Document

13/03/8613 March 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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