ADEPTRO WINDOW CLEANING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 SECRETARY APPOINTED MRS DEBORAH HENSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD HENSON

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 25A AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB ENGLAND

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 16/18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD HENSON / 17/01/2010

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 16 MINNIE STREET HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8PR UNITED KINGDOM

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0911 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENSON / 11/12/2008

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 16 MINNIE STREET HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8PR

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 214 FELL LANE KEIGHLEY WEST YORKSHIRE BD22 6BX UNITED KINGDOM

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 25 BRIDGEHOUSE LANE HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8QE

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENSON / 11/03/2008

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0721 June 2007 COMPANY NAME CHANGED AIRE VALLEY PET SERVICES LIMITED CERTIFICATE ISSUED ON 21/06/07

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 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