Advanced company searchLink opens in new window

ADS ELECTRICAL & MECHANICAL LIMITED

Company number 08014932

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)
02 May 2024 AP01 Appointment of Mr Lewis Alan Rice as a director on 19 April 2024
03 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
21 Dec 2023 AP01 Appointment of Mrs Julie Anne Mccormick as a director on 21 December 2023
05 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
23 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
15 Jul 2022 MR01 Registration of charge 080149320002, created on 8 July 2022
13 Jul 2022 MR01 Registration of charge 080149320001, created on 8 July 2022
11 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
05 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
09 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 101
15 Apr 2020 SH08 Change of share class name or designation
09 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
29 Mar 2019 PSC04 Change of details for Mr David Mccormack as a person with significant control on 1 March 2019
29 Mar 2019 PSC04 Change of details for Mr David Mccormack as a person with significant control on 1 March 2019
28 Mar 2019 CH01 Director's details changed for Mr David Mccormick on 1 March 2019
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
13 Sep 2018 PSC04 Change of details for Mr David Mccormack as a person with significant control on 13 September 2018
13 Sep 2018 PSC01 Notification of Julie Anne Mccormick as a person with significant control on 13 September 2018
13 Sep 2018 AD01 Registered office address changed from Unit 2 Carr House Business Centre Carr House Lane Bretherton Lancashire PR26 9AR England to 21-23 Dollywaggon Way South Rings Bamber Bridge Preston Lancashire PR5 6EW on 13 September 2018