ADA NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Termination of appointment of Peter Keast as a director on 2021-10-25

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/01/215 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM FAREHAM HOUSE 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB ENGLAND

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1920 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 3 MILL COURT MILL LANE NEWBURY BERKSHIRE RG14 5RE

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY DUNCAN SNELLING / 25/04/2018

View Document

24/05/1824 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/03/1616 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY MELISSA BROCK

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR MELISSA BROCK

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/03/153 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/03/1411 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/05/132 May 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MELISSA MACSWEEN / 07/07/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA MACSWEEN / 07/07/2012

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR PETER KEAST

View Document

22/03/1122 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA MACSWEEN / 19/02/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MELISSA MACSWEEN / 19/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DUNCAN SNELLING / 19/02/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 GBP NC 950/10000 31/03/07

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 2 MILL COURT MILL LANE NEWBURY BERKSHIRE RG14 5RE

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 £ IC 100/50 25/05/00 £ SR 50@1=50

View Document

23/06/0023 June 2000 PURCHASE 50 OWN SHARES 26/05/00

View Document

23/06/0023 June 2000 £ NC 1000/950 26/05/00

View Document

22/04/0022 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 S366A DISP HOLDING AGM 19/07/99

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 S252 DISP LAYING ACC 19/07/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 40 BURLINGTON RISE BARNET HERTFORDSHIRE EN4 8NN

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 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