ADC ENVIRONMENTAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Change of details for Mr Philip Cross as a person with significant control on 2025-02-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Director's details changed for Mr Philip Cross on 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Mrs Sheila Cross as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mrs Sheila Cross on 2024-04-30

View Document

27/03/2427 March 2024 Registered office address changed from 12-14 Church Street Ecclesfield Sheffield S35 9WE England to Unit 5 Vantage Park Vantage Close Sheffield S9 1BG on 2024-03-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

13/10/2113 October 2021 Notification of Sheila Cross as a person with significant control on 2021-04-01

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/04/2026 April 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP CROSS / 28/01/2020

View Document

26/04/2026 April 2020 CESSATION OF MICHAEL JOHN NEEDHAM AS A PSC

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB

View Document

11/02/2011 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/206 February 2020 28/01/20 STATEMENT OF CAPITAL GBP 2

View Document

04/02/204 February 2020 TERMS OF CONTRACT 28/01/2020

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEEDHAM

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MRS SHEILA CROSS

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL NEEDHAM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/10/1520 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/10/1424 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/10/1323 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040798730001

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NEEDHAM / 28/09/2012

View Document

16/10/1216 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NEEDHAM / 28/09/2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NEEDHAM / 19/10/2011

View Document

19/10/1119 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NEEDHAM / 19/10/2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NEEDHAM / 28/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CROSS / 28/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 38 LOWER ROAD CHALFONT ST. PETER BUCKINGHAMSHIRE SL9 9AB

View Document

11/11/0611 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 COMPANY NAME CHANGED ASBESTECH (DUCT CLEANING) LIMITE D CERTIFICATE ISSUED ON 12/12/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 90 HIGH STREET WIMBLEDON LONDON SW19 5EG

View Document

09/02/019 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

09/02/019 February 2001 S366A DISP HOLDING AGM 02/02/01

View Document

09/02/019 February 2001 S386 DISP APP AUDS 02/02/01

View Document

05/02/015 February 2001 ALTER ARTICLES 14/01/01

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

01/02/011 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/011 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/018 January 2001 COMPANY NAME CHANGED ON THE SHELF THIRTY THREE LIMITE D CERTIFICATE ISSUED ON 08/01/01

View Document

28/09/0028 September 2000 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