ADG ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

27/09/2227 September 2022 Registered office address changed from Unit 2 Blakes Business Park Radcliffe Road Milnsbridge Huddersfield West Yorkshire HD3 4LX to Unit 14 Perseverance Mills Lockwood Scar, Lockwood Huddersfield West Yorkshire HD4 6BW on 2022-09-27

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAROOK ANWAR

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / JODIE LOUISE ASQUITH / 18/09/2020

View Document

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

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/05/1930 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CESSATION OF HANNAH MARIA ASQUITH AS A PSC

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODIE LOUISE ASQUITH

View Document

16/11/1716 November 2017 CESSATION OF ALLEN ASQUITH AS A PSC

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/10/1717 October 2017 18/09/17 STATEMENT OF CAPITAL GBP 100.000000

View Document

17/10/1717 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1717 October 2017 14/09/17 STATEMENT OF CAPITAL GBP 1

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALLEN ASQUITH

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, SECRETARY HANNAH ASQUITH

View Document

27/09/1727 September 2017 13/09/17 STATEMENT OF CAPITAL GBP 101

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED JODIE LOUISE ASQUITH

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

01/12/161 December 2016 SECRETARY'S CHANGE OF PARTICULARS / HANNAH MARIA ASQUITH / 21/11/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN ASQUITH / 21/11/2016

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/12/1511 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1411 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 20/01/14 STATEMENT OF CAPITAL GBP 100

View Document

16/12/1316 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1322 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1113 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM UNIT 9 BLAKES BUSINESS PARK RADCLIFFE ROAD MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4LX

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM UNIT 19 LEE BRIDGE INDUSTRIAL ESTATE LEE BRIDGE WEST YORKSHIRE HX3 5AT

View Document

22/12/0822 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ROBERTSHAW

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED ALLEN ASQUITH

View Document

10/11/0810 November 2008 SECRETARY APPOINTED HANNAH MARIA ASQUITH

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY ALLEN ASQUITH

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/033 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: LEE BRIDGE INDUSTRIAL ESTATE LEE BRIDGE HALIFAX WEST YORKSHIRE

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

06/12/016 December 2001 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