Advanced company searchLink opens in new window

A D A MACHINING SERVICES LIMITED

Company number 04658913

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 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
20 Apr 2023 AA Audit exemption subsidiary accounts made up to 2 July 2022
20 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/07/22
20 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/07/22
20 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/07/22
13 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
07 Feb 2022 AA01 Current accounting period extended from 28 February 2022 to 29 June 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
05 Jul 2021 PSC02 Notification of William Cook Cast Products Limited as a person with significant control on 5 May 2021
05 Jul 2021 AP01 Appointment of Mr Christopher David Seymour as a director on 5 May 2021
05 Jul 2021 PSC07 Cessation of Jane Adams as a person with significant control on 5 May 2021
05 Jul 2021 PSC07 Cessation of David William Adams as a person with significant control on 5 May 2021
05 Jul 2021 TM01 Termination of appointment of Roy Davies as a director on 5 May 2021
05 Jul 2021 TM01 Termination of appointment of David William Adams as a director on 5 May 2021
05 Jul 2021 AP03 Appointment of Mr Michael Keith Hodgson as a secretary on 5 May 2021
05 Jul 2021 AD01 Registered office address changed from Unit 12 Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU England to C/O William Cook Holdings Ltd. Parkway Avenue Sheffield South Yorkshire S9 4UL on 5 July 2021
05 Jul 2021 TM02 Termination of appointment of Lee Roy Davies as a secretary on 5 July 2021
11 Jun 2021 MR04 Satisfaction of charge 046589130004 in full
01 Jun 2021 MR01 Registration of charge 046589130005, created on 21 May 2021
13 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
12 Oct 2020 MR01 Registration of charge 046589130004, created on 30 September 2020
21 Sep 2020 MR04 Satisfaction of charge 3 in full
10 Aug 2020 AD01 Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Unit 12 Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 10 August 2020
03 Aug 2020 AA Total exemption full accounts made up to 29 February 2020