CS01 |
Confirmation statement with no updates 23rd October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lakeside House 1 Furzeground Way Stockley Park East Uxbridge Middlesex UB11 1BD England on 9th October 2019 to One Six Six Tacs Accountants 2nd Floor, 166 College Road Harrow Middlesex HA1 1BH
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 18th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2017
filed on: 5th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lakeside House Stockley Park East Uxbridge Middlesex UB11 1BD England on 18th October 2017 to Lakeside House 1 Furzeground Way Stockley Park East Uxbridge Middlesex UB11 1BD
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH England on 17th October 2017 to Lakeside House Stockley Park East Uxbridge Middlesex UB11 1BD
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Tacs Accountants Audit House 260 Field End Road Ruislip Middlesex HA4 9LT on 11th October 2017 to Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd October 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd October 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th December 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st July 2014
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th March 2014: 1.00 GBP
capital
|
|
CERTNM |
Company name changed ade technologies LIMITEDcertificate issued on 14/03/14
filed on: 14th, March 2014
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th March 2014
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 17th, November 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 St John's Cottages Summers Lane Friern Barnet London N12 0LA England on 8th March 2013
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 27th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 St John's Cottages Summers Lane Freirn Barnet London N12 0LA England on 28th January 2011
filed on: 28th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(7 pages)
|