ADACS ELECTRICAL CONTRACTORS AND SECURITY SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
13/03/2413 March 2024 | Application to strike the company off the register |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
20/10/2120 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
13/07/1713 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
23/06/1423 June 2014 | 31/03/14 TOTAL EXEMPTION FULL |
18/02/1418 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
13/08/1313 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
23/05/1323 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/05/1323 May 2013 | COMPANY NAME CHANGED ADACS SECURITY SYSTEMS LTD. CERTIFICATE ISSUED ON 23/05/13 |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LT UNITED KINGDOM |
28/02/1328 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM PLYM HOUSE LONGBRIDGE ROAD MARSH MILLA PLYMOUTH DEVON PL6 8LT UNITED KINGDOM |
05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM TORRINGTON CHAMBERS 58 NORTH ROAD EAST PLYMOUTH PL4 6AJ |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/02/129 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREDERICK JOHN MAY / 24/02/2010 |
24/02/1024 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | REGISTERED OFFICE CHANGED ON 17/02/06 FROM: ABACUS HOUSE 129 NORTH HILL PLYMOUTH DEVON PL4 8JY |
17/02/0617 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/02/0617 February 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
08/03/058 March 2005 | DIRECTOR RESIGNED |
08/03/058 March 2005 | SECRETARY RESIGNED |
08/03/058 March 2005 | NEW DIRECTOR APPOINTED |
08/03/058 March 2005 | NEW SECRETARY APPOINTED |
09/02/059 February 2005 | 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