A.D.M.S. (ENGINEERING) LIMITED

Company Documents

DateDescription
24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/10/1528 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049057160002

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/09/1429 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR LEE FREESTON

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/09/1213 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/01/126 January 2012 DIRECTOR APPOINTED LYNN MARGARET PARRETT

View Document

28/12/1128 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/112 November 2011 DIRECTOR APPOINTED LEE DUNCAN FREESTON

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/10/117 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

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

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM
41A BELL STREET
REIGATE
SURREY
RH2 7AQ

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW PARRETT / 19/08/2009

View Document

27/09/0927 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PARRETT / 19/08/2008

View Document

08/06/098 June 2009 PREVSHO FROM 31/10/2009 TO 31/01/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BARNETT

View Document

22/09/0822 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/06/057 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 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