Advanced company searchLink opens in new window

ADP SURFACE SOLUTIONS LIMITED

Company number 05211403

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)
10 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
03 Oct 2016 CS01 Confirmation statement made on 20 August 2016 with updates
10 Aug 2016 AA Full accounts made up to 31 October 2015
24 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
17 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Jun 2015 AP03 Appointment of Ms Ruth Moran as a secretary on 29 May 2015
11 Jun 2015 AP01 Appointment of Mr Edward George Naylor as a director on 29 May 2015
11 Jun 2015 TM01 Termination of appointment of Sharon Teresa Law as a director on 30 May 2015
11 Jun 2015 TM01 Termination of appointment of Andrew Kenneth Law as a director on 30 May 2015
11 Jun 2015 TM01 Termination of appointment of Daniel Gordon Beecroft as a director on 30 May 2015
11 Jun 2015 TM02 Termination of appointment of Andrew Kenneth Law as a secretary on 30 May 2015
11 Jun 2015 AP01 Appointment of Ms Ruth Moran as a director on 29 May 2015
11 Jun 2015 AD01 Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Naylor Industries Plc Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD on 11 June 2015
10 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
03 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
26 Jul 2012 CERTNM Company name changed advanced drives and paths LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
03 Jul 2012 CONNOT Change of name notice
28 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Apr 2012 AD01 Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012
31 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010