Advanced company searchLink opens in new window

A.D.D. EXPRESS LTD

Company number 05500405

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Sep 2024 AA Full accounts made up to 31 December 2023
02 Aug 2024 CS01 Confirmation statement made on 12 July 2024 with updates
02 Aug 2024 PSC02 Notification of Fez Investments Limited as a person with significant control on 1 September 2020
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 130.99
18 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
03 Jul 2023 AA Full accounts made up to 31 December 2022
22 Aug 2022 AA Full accounts made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 113.99
11 Nov 2021 AP01 Appointment of Mr Norman Burgess as a director on 26 October 2021
02 Sep 2021 AA Full accounts made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
09 Mar 2021 SH06 Cancellation of shares. Statement of capital on 4 December 2020
  • GBP 91.99
10 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 101.99
19 Oct 2020 AD01 Registered office address changed from Unit H2 Premier Way Lowfields Business Park Elland Halifax West Yorkshire HX5 9HF to Unit 8 Chichester Street Rochdale OL16 2AU on 19 October 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
20 May 2020 TM01 Termination of appointment of Alyson Elizabeth Squire as a director on 21 February 2020
19 Nov 2019 CH01 Director's details changed for Mr Mark Anthony Dunne on 19 November 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
24 Jun 2019 CH01 Director's details changed for Mr David Fairbrother on 24 June 2019
24 Jun 2019 PSC04 Change of details for Mr David Fairbrother as a person with significant control on 24 June 2019
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 101