ADTECH ELECTRICAL CONTRACTING LIMITED
Company number 04116322
- Company Overview for ADTECH ELECTRICAL CONTRACTING LIMITED (04116322)
- Filing history for ADTECH ELECTRICAL CONTRACTING LIMITED (04116322)
- People for ADTECH ELECTRICAL CONTRACTING LIMITED (04116322)
- More for ADTECH ELECTRICAL CONTRACTING LIMITED (04116322)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
16 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mr Adam Perks as a person with significant control on 30 April 2018 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Adam Perks on 28 December 2017 | |
09 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Feb 2021 | CH03 | Secretary's details changed for Chloe Madden on 1 October 2019 | |
10 Feb 2021 | PSC04 | Change of details for Mr Adam Perks as a person with significant control on 28 December 2017 | |
04 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
06 Dec 2018 | PSC07 | Cessation of Jacqueline Cohen as a person with significant control on 30 April 2018 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from 10 Empire Villas Redhill Surrey RH1 5EZ to Arawa 5 Russells Crescent Horley RH6 7DJ on 29 January 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|