Advanced company searchLink opens in new window

ADAC ENGINEERING SERVICES LIMITED

Company number SC138879

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)
17 Dec 2024 AA Micro company accounts made up to 30 June 2024
18 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
10 Jan 2024 AA Micro company accounts made up to 30 June 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 30 June 2021
11 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
06 Jan 2021 AD01 Registered office address changed from Dalchully Cottage Strathmashie Laggan Newtonmore Inverness-Shire PH20 1BU Scotland to Loneilean Balgowan Newtonmore Inverness-Shire PH20 1BS on 6 January 2021
17 Dec 2020 AA Micro company accounts made up to 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
11 Sep 2018 AA Micro company accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
13 Apr 2018 CH01 Director's details changed for Mr Angus Owen Armstrong on 13 April 2018
13 Apr 2018 CH01 Director's details changed for Mr Angus Owen Armstrong on 13 April 2018
17 Oct 2017 AA Micro company accounts made up to 30 June 2017
10 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Jul 2016 AD01 Registered office address changed from 9 Nellfield Road Crieff PH7 3DU Scotland to Dalchully Cottage Strathmashie Laggan Newtonmore Inverness-Shire PH20 1BU on 30 July 2016
10 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
16 Oct 2015 CH01 Director's details changed for Mr Angus Owen Armstrong on 16 October 2015
16 Oct 2015 CH03 Secretary's details changed for Alison Mabel Armstrong on 16 October 2015
16 Oct 2015 AD01 Registered office address changed from Co Armstrong 9 Nellfield Rd Crieff PH7 3DU to 9 Nellfield Road Crieff PH7 3DU on 16 October 2015