LABEL UK AUTOMATIC DOOR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

09/06/259 June 2025 Resolutions

View Document

06/06/256 June 2025 Memorandum and Articles of Association

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Resolutions

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/05/2519 May 2025 Appointment of Mr Marco Baron-Toaldo as a director on 2025-05-15

View Document

16/05/2516 May 2025 Termination of appointment of Giovanni Maestri as a director on 2025-05-15

View Document

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

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Termination of appointment of Gian Maria Agretti as a director on 2022-12-31

View Document

18/10/2218 October 2022 Secretary's details changed for Mr Virendra Kumar Dahyabhai Patel on 2022-10-04

View Document

18/10/2218 October 2022 Director's details changed for Mr Virendra Kumar Dahyabhai Patel on 2022-10-04

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

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/07/2013 July 2020 DIRECTOR APPOINTED MR GIAN MARIA AGRETTI

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/04/2030 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

29/05/1929 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM JMD AUTOMATIC DOORS STOURBRIDGE ROAD INDUSTRIAL ESTATE FARADAY DRIVE BRIDGNORTH SHROPSHIRE WV15 5BA ENGLAND

View Document

09/06/179 June 2017 SAIL ADDRESS CHANGED FROM: LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM B3 1NQ ENGLAND

View Document

22/05/1722 May 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

29/07/1629 July 2016 COMPANY NAME CHANGED J.M.D. LIMITED CERTIFICATE ISSUED ON 29/07/16

View Document

21/06/1621 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 SAIL ADDRESS CREATED

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIRENDRA PATEL / 20/06/2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM JMD AUTOMATIC DOORS STOURBRIDGE ROAD INDUSTRIAL ESTATE FARADAY DRIVE BRIDGNORTH SHROPSHIRE WV15 5BA

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIRENDRA PATEL / 06/06/2016

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM JMD AUTOMATIC DOORS STOURBRIDGE ROAD INDUSTRIAL ESTATE FARADAY DRIVE BRIDGNORTH SHROPSHIRE WV15 5BA ENGLAND

View Document

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029406760001

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM JMD AUTOMATIC DOORS STOURBRIDGE ROAD INDUSTRIAL ESTATE FARADAY DRIVE BRIDGNORTH SHROPSHIRE WV15 5BA

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR VIRENDRA PATEL

View Document

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

View Accounts

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM FARADAY DRIVE STOURBRIDGE ROAD INDUSTRIAL ESTATE BRIDGNORTH SHROPSHIRE WV15 5BA

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD LENDRUM

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD LENDRUM

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET LENDRUM

View Document

07/05/147 May 2014 DIRECTOR APPOINTED DR GIOVANNI MAESTRI

View Document

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

View Accounts

18/07/1318 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/07/1121 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR JULIAN LENDRUM

View Document

06/07/106 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MRS MARGARET LENDRUM

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN LENDRUM / 01/10/2009

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: MEADOW CROFT DANESFORD BRIDGNORTH SALOP WV15 6QD

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 5 HARLEY WAY BRIDGNORTH SALOP WV16 5PA

View Document

23/06/0023 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: C/O R J LENDRUM LTD FERRADAY DRIVE STOURBRIDGE ROAD INDUSTRIAL EST BRIDGE NORTH SHROPSHIRE WV15 5BD

View Document

26/06/9526 June 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6TU

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 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