ATMOSPHERIC DISPERSION MODELLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

09/11/249 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

19/06/2319 June 2023 Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB to 20 Lickfolds Road Rowledge Farnham GU10 4AE on 2023-06-19

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/10/161 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/02/1525 February 2015 SECRETARY APPOINTED MRS ELAINE PATRICIA HARVEY

View Document

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/02/1420 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY APPOINTED MR CARL HAWKINGS

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY JOANNA HARVEY

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HARVEY / 03/03/2011

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM THE LODGE THE LONG ROAD, ROWLEDGE FARNHAM SURREY GU10 4DL

View Document

28/05/1028 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HARVEY / 22/02/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: CHELSEA COTTAGE 71 UPDOWN HILL WINDLESHAM SURREY GU20 6DS

View Document

22/03/0122 March 2001 £ NC 100/200 08/08/00

View Document

22/03/0122 March 2001 NC INC ALREADY ADJUSTED 08/08/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/04/0015 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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