ADS STRUCTURAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Current accounting period extended from 2025-03-31 to 2025-06-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Director's details changed for Mr Andrew Bristow on 2024-10-15

View Document

23/10/2423 October 2024 Director's details changed for Mr Dominic Christian Sparkes on 2024-10-15

View Document

23/10/2423 October 2024 Director's details changed for Mr Scott Hornby on 2024-10-15

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2023-12-21 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Sub-division of shares on 2023-03-31

View Document

29/06/2329 June 2023 Change of share class name or designation

View Document

19/06/2319 June 2023 Notification of Dynamic Ground Engineering Ltd as a person with significant control on 2023-03-31

View Document

19/06/2319 June 2023 Cessation of Scott Hornby as a person with significant control on 2023-03-31

View Document

19/06/2319 June 2023 Cessation of Andrew Bristow as a person with significant control on 2023-03-31

View Document

19/06/2319 June 2023 Cessation of Dominic Sparkes as a person with significant control on 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SPARKES / 17/07/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRISTOW / 27/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SPARKES / 12/10/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRISTOW / 22/07/2016

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM NELSON MILL GASKELL STREET BOLTON BL1 2QE

View Document

20/01/1620 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 142 CHORLEY NEW ROAD BOLTON BL1 4NX

View Document

06/01/146 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES WA8 5SQ UNITED KINGDOM

View Document

10/01/1310 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1121 December 2011 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