Advanced company searchLink opens in new window

ADE ANALYSIS & DESIGN ENGINEERING LIMITED

Company number 01364014

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2022 DS01 Application to strike the company off the register
28 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
11 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
19 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
16 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
14 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
27 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
19 Dec 2018 AD01 Registered office address changed from 47 Rookery Place Fenstanton Huntingdon Cambridgeshire PE28 9LZ to 26 Hampton Close Fenstanton Huntingdon Cambs PE28 9HB on 19 December 2018
16 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
15 Nov 2017 AA Micro company accounts made up to 30 April 2017
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 15
15 Sep 2015 AA Total exemption full accounts made up to 30 April 2015
15 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 15
25 Sep 2014 AA Total exemption full accounts made up to 30 April 2014
09 Sep 2014 TM01 Termination of appointment of Peter John Gibbs as a director on 1 September 2014
09 Sep 2014 TM02 Termination of appointment of Peter John Gibbs as a secretary on 1 September 2014
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 15
31 Jul 2013 AA Total exemption full accounts made up to 30 April 2013