ADNYL LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Termination of appointment of Lynda Osborne Chalmers as a director on 2022-01-31

View Document

22/01/2222 January 2022 Micro company accounts made up to 2021-04-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

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

View Accounts

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

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

View Accounts

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

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

View Accounts

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNNE MCCALLUM CHALMERS / 17/01/2018

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA OSBORNE CHALMERS

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHALMERS

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNNE MCCALLUM CHALMERS / 17/01/2018

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

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

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/01/1525 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/03/133 March 2013 DIRECTOR APPOINTED MISS LYNDA OSBORNE CHALMERS

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/06/1218 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

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

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MCCALLUM CHALMERS / 11/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHALMERS / 11/05/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/06/0928 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 CONVE 17/04/06

View Document

11/05/0611 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 13/1 BLANDFIELD EDINBURGH MIDLOTHIAN EH7 4QJ

View Document

05/05/045 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS; AMEND

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 6 ALBANY STREET EDINBURGH MIDLOTHIAN EH1 3QB

View Document

15/06/0015 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 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