AD FABS (ENGINEERING) LTD

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

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

View Accounts

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM NEIL HARDY

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR ADAM NEIL HARDY

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM HARDY

View Document

13/11/1813 November 2018 CESSATION OF ADAM NEIL HARDY AS A PSC

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR ADAM NEIL HARDY

View Document

17/07/1817 July 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/03/1819 March 2018 CESSATION OF JODIE MARIE HAWKSWORTH AS A PSC

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR JODIE HAWKSWORTH

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM NEIL HARDY

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WADDINGTON

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 4 HIGH STREET HANGING HEATON BATLEY WEST YORKSHIRE WF17 6DX ENGLAND

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MISS JODIE MARIE HAWKSWORTH

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/11/1526 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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