HADRIAN ARCHITECTURAL GLAZING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-03 with updates |
09/01/259 January 2025 | Appointment of Mr Michael John Baker as a director on 2023-12-01 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
22/05/2422 May 2024 | Cessation of Frances Nichol as a person with significant control on 2024-04-18 |
22/05/2422 May 2024 | Notification of Hags Holdings Limited as a person with significant control on 2024-04-18 |
22/05/2422 May 2024 | Cessation of Darren Wilfred Nichol as a person with significant control on 2024-04-18 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/08/1928 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
03/09/183 September 2018 | 30/11/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
29/08/1729 August 2017 | FULL ACCOUNTS MADE UP TO 30/11/16 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
12/05/1612 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
05/05/155 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/05/1430 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
30/05/1430 May 2014 | 04/05/13 STATEMENT OF CAPITAL GBP 1 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
08/05/138 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
27/02/1327 February 2013 | PREVEXT FROM 31/05/2012 TO 30/11/2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
24/05/1224 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES NICHOL / 02/05/2010 |
26/05/1026 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANCES NICHOL / 01/04/2008 |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/07/0715 July 2007 | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/06/068 June 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
26/04/0426 April 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
21/08/0321 August 2003 | REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 68 BIRKDENE STOCKSFIELD NORTHUMBERLAND NE43 7EW |
17/05/0317 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
28/06/0228 June 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
16/01/0216 January 2002 | NEW DIRECTOR APPOINTED |
07/01/027 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
08/05/008 May 2000 | DIRECTOR RESIGNED |
08/05/008 May 2000 | SECRETARY RESIGNED |
08/05/008 May 2000 | NEW DIRECTOR APPOINTED |
08/05/008 May 2000 | NEW SECRETARY APPOINTED |
03/05/003 May 2000 | 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