ADAMS ENGINEERING (ILKESTON) LIMITED
Company number 10236951
- Company Overview for ADAMS ENGINEERING (ILKESTON) LIMITED (10236951)
- Filing history for ADAMS ENGINEERING (ILKESTON) LIMITED (10236951)
- People for ADAMS ENGINEERING (ILKESTON) LIMITED (10236951)
- Charges for ADAMS ENGINEERING (ILKESTON) LIMITED (10236951)
- More for ADAMS ENGINEERING (ILKESTON) LIMITED (10236951)
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) |
---|---|---|---|
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Mrs Tracy Anne Manners on 8 August 2023 | |
08 Aug 2023 | PSC04 | Change of details for Mrs Tracy Anne Manners as a person with significant control on 8 August 2023 | |
20 Jun 2023 | PSC04 | Change of details for Mrs Tracy Anne Manners as a person with significant control on 15 July 2022 | |
20 Jun 2023 | PSC04 | Change of details for Mr Scott David Burrows as a person with significant control on 15 July 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
19 Jun 2023 | PSC04 | Change of details for Mr Robert William Roberts as a person with significant control on 15 July 2022 | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
13 Mar 2020 | MR01 | Registration of charge 102369510002, created on 11 March 2020 | |
11 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Robert William Roberts on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mrs Tracy Anne Manners on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Scott David Burrows on 9 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from 276 Cotmanhay Road Ilkeston Derbyshire DE7 8NE United Kingdom to Unit 2 st Andrews Court Manners Avenue Manners Industrial Estate Ilkeston Derbyshire DE7 8EF on 9 December 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
07 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
19 Mar 2018 | MR01 | Registration of charge 102369510001, created on 19 March 2018 | |
12 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Aug 2017 | MA | Memorandum and Articles of Association |