Advanced company searchLink opens in new window

AD INSTRUMENTAL LTD

Company number 11300882

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)
07 Apr 2024 AD01 Registered office address changed from 14 West Terrace New Marske Redcar TS11 8HB England to 21 Sycamore Road Redcar TS10 3JS on 7 April 2024
12 Jan 2024 AA Micro company accounts made up to 31 March 2023
12 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
31 Jul 2023 AD01 Registered office address changed from 21 Cook Avenue Durham City DH7 7BB England to 14 West Terrace New Marske Redcar TS11 8HB on 31 July 2023
31 Jul 2023 TM02 Termination of appointment of Wyn Wiltshire as a secretary on 31 July 2023
03 Feb 2023 AA Unaudited abridged accounts made up to 31 March 2022
23 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
08 Feb 2022 AP03 Appointment of Mr Wyn Wiltshire as a secretary on 1 February 2022
22 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
25 Oct 2021 TM02 Termination of appointment of Nongnaphat Wiltshire as a secretary on 25 October 2021
20 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
06 Oct 2021 AP03 Appointment of Ms Nongnaphat Wiltshire as a secretary on 1 October 2021
06 Oct 2021 TM02 Termination of appointment of Lindsey Louise Croll as a secretary on 1 October 2021
12 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Jul 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
28 Jul 2020 AD01 Registered office address changed from 14 West Terrace Redcar TS11 8HB United Kingdom to 21 Cook Avenue Durham City DH7 7BB on 28 July 2020
06 May 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
09 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
27 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
31 Dec 2018 AP03 Appointment of Miss Lindsey Louise Croll as a secretary on 31 December 2018
10 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-10
  • GBP 1