Advanced company searchLink opens in new window

AD ENGINEERING CONSULTANCY SERVICES LIMITED

Company number 10986701

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2022 DS01 Application to strike the company off the register
24 May 2022 AA Micro company accounts made up to 31 March 2022
24 May 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
02 Nov 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
14 Oct 2021 PSC04 Change of details for Darijus Aliuskevicius as a person with significant control on 13 October 2021
14 Oct 2021 CH01 Director's details changed for Darijus Aliuskevicius on 13 October 2021
04 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
14 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020
27 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Mar 2020 CH01 Director's details changed for Darijus Aliuskevicius on 25 March 2020
25 Mar 2020 PSC04 Change of details for Darijus Aliuskevicius as a person with significant control on 25 March 2020
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
29 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
13 Mar 2019 PSC01 Notification of Justina Aliuskeviciene as a person with significant control on 12 February 2019
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 2
13 Mar 2019 PSC04 Change of details for Darijus Aliuskevicius as a person with significant control on 12 March 2019
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
13 Apr 2018 CH01 Director's details changed for Darijus Aliuskevicius on 12 April 2018
13 Apr 2018 PSC04 Change of details for Darijus Aliuskevicius as a person with significant control on 12 April 2018
02 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
28 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-28
  • GBP 1