- Company Overview for ADP SURFACE SOLUTIONS LIMITED (05211403)
- Filing history for ADP SURFACE SOLUTIONS LIMITED (05211403)
- People for ADP SURFACE SOLUTIONS LIMITED (05211403)
- More for ADP SURFACE SOLUTIONS LIMITED (05211403)
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
|
|
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
|
|
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
|
|
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
|
|
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 |