ASSOCIATED DESIGN & INSTALLATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-03 with updates |
19/04/2419 April 2024 | Satisfaction of charge 068138180001 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/11/233 November 2023 | Confirmation statement made on 2023-11-03 with updates |
30/08/2330 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
09/05/239 May 2023 | Registered office address changed from 32-34 Gloucester Road North Filton Bristol S Gloucestershire BS7 0SJ United Kingdom to 32-34 Gloucester Road North Filton Bristol S Gloucestershire BS7 0SJ on 2023-05-09 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-03 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-09 with updates |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
14/05/2014 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068138180001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | 10/12/19 STATEMENT OF CAPITAL GBP 204 |
10/12/1910 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM REID MACDONALD |
10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MACDONALD / 10/12/2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 32-34 GLOUCESTER ROAD NORTH FILTON BRISTOL S GLOUCESTERSHIRE BS7 0SJ |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/02/1612 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/02/1519 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/10/1022 October 2010 | APPOINTMENT TERMINATED, SECRETARY DEBORAH MACDONALD |
22/10/1022 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH MACDONALD |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MACDONALD / 31/12/2009 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE MACDONALD / 31/12/2009 |
12/05/1012 May 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE MACDONALD / 31/12/2009 |
03/04/093 April 2009 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM CHARTERHOUSE 3 BEACONSFIELD ROAD WESTON SUPER MARE BS23 1YE |
03/04/093 April 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
03/04/093 April 2009 | DIRECTOR APPOINTED ROBERT WILLIAM MACDONALD |
03/04/093 April 2009 | DIRECTOR AND SECRETARY APPOINTED DEBORAH JANE MACDONALD |
17/02/0917 February 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
09/02/099 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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