ADVANCED DOOR AND GATE AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

10/02/2110 February 2021 Registered office address changed from , Unit 24 Longshot Lane Industrial Estate Bracknell, Berkshire, RG12 1RL, United Kingdom to Unit 15 Longshot Lane Industrial Estate Bracknell Berkshire RG12 1RL on 2021-02-10

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 DIRECTOR APPOINTED MR MARK WILLIAMS

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD BENJAMIN

View Document

13/08/2013 August 2020 CESSATION OF GERARD BENJAMIN AS A PSC

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAMS

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/08/191 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

25/05/1925 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD BENJAMIN

View Document

25/05/1925 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

25/05/1925 May 2019 APPOINTMENT TERMINATED, SECRETARY MARK WILLIAMS

View Document

25/05/1925 May 2019 DIRECTOR APPOINTED MR GERARD BENJAMIN

View Document

25/05/1925 May 2019 CESSATION OF MARK WILLIAMS AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

28/06/1828 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR TEJAL PATEL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 DIRECTOR APPOINTED MRS TEJAL PATEL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD BENJAMIN

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GALLAGHER

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/07/1614 July 2016 DIRECTOR APPOINTED MR PAUL GALLAGHER

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR GERARD BENJAMIN

View Document

14/07/1614 July 2016 Registered office address changed from , Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX to Unit 15 Longshot Lane Industrial Estate Bracknell Berkshire RG12 1RL on 2016-07-14

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

18/12/1518 December 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/05/1430 May 2014 Registered office address changed from , Doshi & Co 1st Floor, Windsor House, 1270 London Road, Norbury, London, SW16 4DH on 2014-05-30

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM DOSHI & CO 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 Annual return made up to 13 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM CHEVAL STUD UNIT 8 PIGEONHOUSE LANE WINKFIELD WINDSOR BERKSHIRE SL4 4SD ENGLAND

View Document

26/11/1226 November 2012 Registered office address changed from , Cheval Stud Unit 8 Pigeonhouse Lane, Winkfield, Windsor, Berkshire, SL4 4SD, England on 2012-11-26

View Document

14/09/1214 September 2012 Registered office address changed from , 3 Fordwells Drive, Bracknell, RG12 9YL, England on 2012-09-14

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 3 FORDWELLS DRIVE BRACKNELL RG12 9YL ENGLAND

View Document

13/09/1213 September 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