A.D. SYSTEMS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/11/2417 November 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

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

View Accounts

21/02/2421 February 2024 Registration of charge 066437760001, created on 2024-02-16

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

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

View Accounts

08/08/208 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Accounts

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM THE HAYLOFT MILL FARM FLEETWOOD ROAD WESHAM LANCASHIRE PR4 3HD UNITED KINGDOM

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 50 COOPERS ROW LYTHAM ST. ANNES LANCASHIRE FY8 4UD

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 18/02/16 STATEMENT OF CAPITAL GBP 104

View Document

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

30/12/1530 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

24/08/1524 August 2015 PREVSHO FROM 30/11/2015 TO 31/03/2015

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/04/148 April 2014 01/03/13 STATEMENT OF CAPITAL GBP 105

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/08/131 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/09/123 September 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT TAYLOR / 26/09/2011

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FOLEY

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIDGE

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/08/1123 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

01/11/101 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 102

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD BRIDGE / 01/04/2010

View Document

18/08/1018 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT TAYLOR / 01/04/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CHARLES DODDS / 01/04/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CHARLES DODDS / 01/04/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT TAYLOR / 01/04/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD BRIDGE / 01/04/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/10/095 October 2009 CURREXT FROM 31/07/2009 TO 30/11/2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 9 HERMITAGE WAY LYTHAM ST. ANNES FY8 4FX

View Document

31/07/0931 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED THOMAS EDWARD BRIDGE

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED LT GEN SIR JOHN PAUL FOLEY

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED ANDREW ROBERT TAYLOR

View Document

11/07/0811 July 2008 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