MADD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from Aizlewood Business Centre Nursery Street Sheffield S3 8GG England to Vicarage Chambers 9 Park Square East Leeds LS1 2LH on 2025-05-27

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-05-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-21 with updates

View Document

10/10/2210 October 2022 Change of details for Mrs Jane Rees as a person with significant control on 2022-10-01

View Document

10/10/2210 October 2022 Notification of Ashley Rees as a person with significant control on 2022-10-01

View Document

10/10/2210 October 2022 Appointment of Mr Ashley Rees as a director on 2022-10-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 1 CHAPEL LANE TOTLEY SHEFFIELD S17 4AL UNITED KINGDOM

View Document

10/08/2010 August 2020 COMPANY NAME CHANGED PETER WEAVING ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 10/08/20

View Document

08/08/208 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/08/208 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE REES

View Document

08/08/208 August 2020 DIRECTOR APPOINTED MRS JANE REES

View Document

08/08/208 August 2020 CESSATION OF PETER ROBERT WEAVING AS A PSC

View Document

08/08/208 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WEAVING

View Document

04/07/204 July 2020 REGISTERED OFFICE CHANGED ON 04/07/2020 FROM 1 1 CHAPEL LANE TOTLEY SHEFFIELD S17 4AL UNITED KINGDOM

View Document

13/06/2013 June 2020 REGISTERED OFFICE CHANGED ON 13/06/2020 FROM VELOCITY POINT WREAKES LANE DRONFIELD DERBYSHIRE S18 1PN ENGLAND

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 14-18 WESTBAR GREEN SHEFFIELD S1 2DA

View Document

15/07/1615 July 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM UNIT 47 AIZLEWOOD BUSINESS CENTRE AIZLEWOOD'S MILL NURSERY STREET SHEFFIELD SOUTH YORKSHIRE S3 8GG

View Document

15/06/1415 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM UNIT 35 AIZLEWOOD'S MILL NURSERY STREET SHEFFIELD S3 8GG ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/09/137 September 2013 DISS40 (DISS40(SOAD))

View Document

05/09/135 September 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 1 CHAPEL LANE TOTLEY SHEFFIELD SOUTH YORKSHIRE S17 4AL UNITED KINGDOM

View Document

17/07/1217 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT WEAVONG / 21/07/2011

View Document

21/07/1121 July 2011 COMPANY NAME CHANGED KELHAM ISLANDERS LIMITED CERTIFICATE ISSUED ON 21/07/11

View Document

04/07/114 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL SPOONER

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANN-CATHERINE SPOONER

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR PETER ROBERT WEAVONG

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL SPOONER / 08/05/2010

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 4 BROOKLYN WORKS, GREEN LANE KELHAM ISLAND SHEFFIELD S3 8SH

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM C/O PETER WEAVING 1 CHAPEL LANE TOTLEY SHEFFIELD S17 4AL UNITED KINGDOM

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN-CATHERINE SPOONER / 08/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 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