ADDI-TEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

20/06/2520 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

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

View Accounts

22/07/2422 July 2024 Accounts for a small company made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-12-31

View Document

26/04/2226 April 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Satisfaction of charge 3 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 2 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 1 in full

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR TIMOTHY DOUGLASS JONES

View Document

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054839530004

View Document

07/03/197 March 2019 CESSATION OF KIM HEATHER MINISTER AS A PSC

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNTANA INTERNATIONAL GMBH

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORSTEN HARKE

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WARR

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR KIM MINISTER

View Document

26/02/1926 February 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

29/11/1829 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 1ST, AND 2ND FLOORS PETER MINISTER HOUSE 26-30 STATION ROAD URMSTON MANCHESTER M41 9JQ ENGLAND

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 1ST AND 2ND FLOORS GLADSTONE 26-30 STATION ROAD URMSTON MANCHESTER LANCS M41 9JQ

View Document

19/07/1719 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/06/11

View Document

19/07/1719 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/06/12

View Document

19/07/1719 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/06/10

View Document

19/07/1719 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/06/16

View Document

19/07/1719 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/06/15

View Document

19/07/1719 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/06/14

View Document

19/07/1719 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/06/13

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM HEATHER MINISTER

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 DIRECTOR APPOINTED MR JACK BRYAN MINISTER

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN BURGESS

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MINISTER

View Document

07/07/167 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 DIRECTOR APPOINTED MR KEVIN BURGESS

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK KENNY

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MRS KIM HEATHER MINISTER

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR MARK KENNY

View Document

02/07/152 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM, CARRINGTON BUSINESS PARK,, CARRINGTON, URMSTON, MANCHESTER, M31 4ZU

View Document

10/07/1210 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 S366A DISP HOLDING AGM 17/05/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 COMPANY NAME CHANGED ADI-TEC LIMITED CERTIFICATE ISSUED ON 19/09/05

View Document

17/06/0517 June 2005 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