ADC TECHNOLOGY TRAINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with updates |
07/02/257 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-13 with updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Termination of appointment of Alexander Schimmel as a director on 2023-05-01 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-13 with updates |
15/03/2315 March 2023 | Termination of appointment of Marie Needham as a director on 2023-02-28 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-06-30 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
05/05/205 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SCHIMMEL / 01/12/2019 |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SCHIMMEL / 09/05/2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | 29/11/18 STATEMENT OF CAPITAL GBP 200 |
16/10/1816 October 2018 | 23/08/18 STATEMENT OF CAPITAL GBP 150 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIENE CALOIA |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA DI-CROSTA |
21/03/1821 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018 |
06/02/186 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | DIRECTOR APPOINTED MR ALEXANDER SCHIMMEL |
27/06/1727 June 2017 | DIRECTOR APPOINTED MS MARIE NEEDHAM |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/05/1627 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
23/04/1623 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 035631690001 |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/05/1513 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/05/1414 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
28/01/1428 January 2014 | DIRECTOR APPOINTED ANGELA DI CROSTA |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/06/1314 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/11/129 November 2012 | DIRECTOR APPOINTED JANA MURUGANATHAN STRAUSOVA |
09/11/129 November 2012 | APPOINTMENT TERMINATED, DIRECTOR GIOVANNI CALOIA |
09/07/129 July 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI CALOIA / 01/10/2009 |
13/05/1013 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
04/10/074 October 2007 | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/09/042 September 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
07/07/037 July 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
08/03/038 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
02/07/022 July 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
24/05/0224 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
18/05/0118 May 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
24/04/0124 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
16/03/0116 March 2001 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00 |
29/08/0029 August 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
24/02/0024 February 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
04/06/994 June 1999 | RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS |
13/07/9813 July 1998 | NEW SECRETARY APPOINTED |
13/07/9813 July 1998 | NEW DIRECTOR APPOINTED |
13/07/9813 July 1998 | REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
24/05/9824 May 1998 | DIRECTOR RESIGNED |
24/05/9824 May 1998 | SECRETARY RESIGNED |
13/05/9813 May 1998 | 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