ADR MECHANICAL INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewRegistered office address changed from 8 Highgate Dudley West Midlands DY3 1UT United Kingdom to 376 Himley Road Gornall Wood DY3 2QA on 2025-10-27

View Document

18/09/2518 September 2025 NewChange of details for Mr Alistair Robson as a person with significant control on 2024-11-08

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Cessation of Sinead Lonergan as a person with significant control on 2024-11-08

View Document

16/12/2416 December 2024 Change of details for Mr Alistair Robson as a person with significant control on 2024-11-08

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

16/12/2416 December 2024 Termination of appointment of Sinead Lonergan as a director on 2024-11-08

View Document

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

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR ROBSON / 15/10/2019

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MISS SINEAD LONERGAN

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINEAD LONERGAN

View Document

25/10/1925 October 2019 ISSUED SHARE CAPITAL INCREASE 15/10/2019

View Document

25/10/1925 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 200

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 94 TOMKINSON DRIVE KIDDERMINSTER WORCESTERSHIRE DY11 6NP ENGLAND

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR ROBSON / 26/07/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ROBSON / 26/07/2018

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/08/168 August 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM HELP WITH NUMBERS LLP 1 & 2 ROMAN WAY BUSINESS PARK BERRYHILL INDUSTRIAL PARK DROITWICH WORCESTERSHIRE WR9 9AJ ENGLAND

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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