ADE ANALYSIS & DESIGN ENGINEERING LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Application to strike the company off the register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/12/2111 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/02/2119 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

04/11/194 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 47 ROOKERY PLACE FENSTANTON HUNTINGDON CAMBRIDGESHIRE PE28 9LZ

View Document

16/10/1816 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY PETER GIBBS

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH WALLINGTON

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GIBBS / 02/11/2012

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN GIBBS / 02/11/2012

View Document

02/01/132 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 13 FAIRWAY GIRTON CAMBRIDGE CAMBS CB3 0QF

View Document

03/01/123 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GIBBS / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES WALLINGTON / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL BILLSDON / 18/12/2009

View Document

21/09/0921 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 DIRECTOR APPOINTED KENNETH JAMES WALLINGTON

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 20 ABBEY CLOSE BURWELL CAMBRIDGE CB5 0HN

View Document

04/05/064 May 2006 S-DIV 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: 285 MILTON ROAD CAMBRIDGE CB4 1XQ

View Document

22/12/9722 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/12/9217 December 1992 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/12/9117 December 1991 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/883 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

03/10/883 October 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

23/09/8623 September 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

23/09/8623 September 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

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