ADC SURREY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 19/05/2519 May 2025 | Termination of appointment of Dan Chappell as a director on 2025-05-02 |
| 09/05/259 May 2025 | Confirmation statement made on 2025-03-25 with updates |
| 09/05/259 May 2025 | Change of details for Ad Communications Trustees Ltd as a person with significant control on 2025-05-01 |
| 14/04/2514 April 2025 | Resolutions |
| 14/04/2514 April 2025 | Memorandum and Articles of Association |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/01/2517 January 2025 | Registered office address changed from The Old Post House 81 High Street Esher Surrey KT10 9QA to Warwick House 1 Claremont Lane Esher Surrey KT10 9DP on 2025-01-17 |
| 14/11/2414 November 2024 | Cessation of Helen Elizabeth Tolino as a person with significant control on 2024-08-21 |
| 14/11/2414 November 2024 | Appointment of Mr Dan Chappell as a director on 2024-08-22 |
| 14/11/2414 November 2024 | Notification of Ad Communications Trustees Ltd as a person with significant control on 2024-08-21 |
| 14/11/2414 November 2024 | Termination of appointment of Helen Elizabeth Tolino as a secretary on 2024-08-21 |
| 14/11/2414 November 2024 | Cessation of Shireen Hildegard Shurmer as a person with significant control on 2024-08-21 |
| 09/08/249 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 03/08/233 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-25 with updates |
| 17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
| 26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIREEN HILDEGARD SHURMER / 26/02/2020 |
| 10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
| 09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SHIREEN HILDEGARD SHURMER / 26/03/2016 |
| 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 |
| 29/03/1629 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 18/12/1518 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 |
| 25/03/1525 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN TOLINO / 18/03/2015 |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/03/1425 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
| 11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/03/1227 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
| 08/03/128 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHIREEN HILDEGARD SHURMER / 05/07/2011 |
| 11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/05/1116 May 2011 | ADOPT ARTICLES 06/04/2011 |
| 16/05/1116 May 2011 | STATEMENT OF COMPANY'S OBJECTS |
| 09/05/119 May 2011 | STATEMENT OF COMPANY'S OBJECTS |
| 09/05/119 May 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 15/04/1115 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/09/108 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 08/09/108 September 2010 | SAIL ADDRESS CREATED |
| 13/05/1013 May 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
| 24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM, 36 BATH ROAD, HOUNSLOW, TW3 3EF |
| 02/04/092 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
| 24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/04/0816 April 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
| 05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/05/0716 May 2007 | LOCATION OF REGISTER OF MEMBERS |
| 16/05/0716 May 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
| 08/05/078 May 2007 | S-DIV 01/04/06 |
| 20/02/0720 February 2007 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 32-36 BATH ROAD, HOUNSLOW, TW3 3EF |
| 05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 19/06/0619 June 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
| 20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 28/04/0528 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
| 19/06/0419 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/04/0427 April 2004 | VARYING SHARE RIGHTS AND NAMES |
| 27/04/0427 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 27/04/0427 April 2004 | NEW DIRECTOR APPOINTED |
| 27/04/0427 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/03/0426 March 2004 | SECRETARY RESIGNED |
| 26/03/0426 March 2004 | DIRECTOR RESIGNED |
| 25/03/0425 March 2004 | 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