ADVANCED DEVELOPMENT AND DESIGN LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 NewApplication to strike the company off the register

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Cessation of Cliff Dottson as a person with significant control on 2023-08-31

View Document

11/09/2311 September 2023 Termination of appointment of Cliff Dottson as a director on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

26/01/2226 January 2022 Previous accounting period extended from 2021-04-30 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Change of details for Mr Kevin Donald Adams as a person with significant control on 2020-05-27

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-26 with updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 DISS40 (DISS40(SOAD))

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, SECRETARY NEIL HOLLINGSHEAD

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 26/05/20 STATEMENT OF CAPITAL GBP 1

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115275430001

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFF DOTTSON

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ADAMS

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR CLIFF DOTTSON

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 159 STATION ROAD ALDERHOLT FORDINGBRIDGE SP6 3AZ UNITED KINGDOM

View Document

26/09/1926 September 2019 CESSATION OF ANDREW ALBERT SNOWDON AS A PSC

View Document

26/09/1926 September 2019 SECRETARY APPOINTED MR NEIL HOLLINGSHEAD

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR KEVIN DONALD ADAMS

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SNOWDON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115275430002

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115275430002

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115275430001

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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