ASSOCIATED DESIGN & INSTALLATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

19/04/2419 April 2024 Satisfaction of charge 068138180001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

30/08/2330 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068138180001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 10/12/19 STATEMENT OF CAPITAL GBP 204

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM REID MACDONALD

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MACDONALD / 10/12/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 32-34 GLOUCESTER ROAD NORTH FILTON BRISTOL S GLOUCESTERSHIRE BS7 0SJ

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/02/1612 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1519 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

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

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH MACDONALD

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MACDONALD

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MACDONALD / 31/12/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE MACDONALD / 31/12/2009

View Document

12/05/1012 May 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE MACDONALD / 31/12/2009

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM CHARTERHOUSE 3 BEACONSFIELD ROAD WESTON SUPER MARE BS23 1YE

View Document

03/04/093 April 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

03/04/093 April 2009 DIRECTOR APPOINTED ROBERT WILLIAM MACDONALD

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY APPOINTED DEBORAH JANE MACDONALD

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

09/02/099 February 2009 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