Advanced company searchLink opens in new window

ADS MOTORSPORT LTD

Company number 07551466

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2024 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW to 15 the Broadway Woodford Green IG8 0HL on 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
18 Jun 2020 AA Micro company accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
01 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 CH01 Director's details changed for Mr Adam James Grist on 21 July 2016
21 Jul 2016 CH01 Director's details changed for Mr Adam James Grist on 21 July 2016
17 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
11 May 2015 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 11 May 2015
21 Nov 2014 AD01 Registered office address changed from Manor House 120 Kingston Road Wimbledon London SW19 1LY to The Long Lodge 265-269 Kingston Road London SW19 3FW on 21 November 2014