ADS ELECTRICAL & MECHANICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Lewis Alan Rice as a director on 2025-05-07

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

12/03/2512 March 2025 Appointment of Mr Leigh Disley-Jones as a director on 2025-03-12

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/07/242 July 2024 Change of details for Mrs Julie Anne Mccormick as a person with significant control on 2024-07-02

View Document

02/05/242 May 2024 Appointment of Mr Lewis Alan Rice as a director on 2024-04-19

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Appointment of Mrs Julie Anne Mccormick as a director on 2023-12-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES

View Document

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

View Accounts

17/04/2017 April 2020 ADOPT ARTICLES 12/03/2020

View Document

15/04/2015 April 2020 12/03/20 STATEMENT OF CAPITAL GBP 101

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MCCORMACK / 01/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MCCORMACK / 01/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCCORMICK / 01/03/2019

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MCCORMACK / 13/09/2018

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM UNIT 2 CARR HOUSE BUSINESS CENTRE CARR HOUSE LANE BRETHERTON LANCASHIRE PR26 9AR ENGLAND

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE MCCORMICK

View Document

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

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM UNIT 2 CARR HOUSE BUSINESS CENTRE CARR HOUSE LANE BRETHERTON LANCASHIRE PR25 9AR ENGLAND

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM UNIT 2 CARRHOUSE LANE BRETHERTON LEYLAND PR26 9AR ENGLAND

View Document

04/05/174 May 2017 COMPANY NAME CHANGED ADS ELECTRICAL (PRESTON) LIMITED CERTIFICATE ISSUED ON 04/05/17

View Document

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

View Accounts

27/04/1727 April 2017 26/04/17 STATEMENT OF CAPITAL GBP 100

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE HORTON

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR DAVID MCCORMICK

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM ADS HOUSE 3D TALBOT ROAD LEYLAND PR25 1BN ENGLAND

View Document

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

View Accounts

20/04/1620 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 83 BISON PLACE BISON PLACE MOSS SIDE INDUSTRIAL ESTATE LEYLAND PR26 7QR

View Document

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 3D TALBOT ROAD INDUSTRIAL CENTRE LEYLAND PR25 2ZF

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

14/04/1414 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE ATKINSON

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WEBSTER

View Document

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

View Accounts

24/04/1324 April 2013 DIRECTOR APPOINTED MR JAMIE ATKINSON

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MRS CLARE MARTINA HORTON

View Document

10/04/1310 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 2B FRANKLANDS LONGTON PRESTON PR4 5PD ENGLAND

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED JEFFREY WEBSTER

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE MCCORMICK

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 55 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LB UNITED KINGDOM

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MRS JULIE ANNE MCCORMICK

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

02/04/122 April 2012 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