Advanced company searchLink opens in new window

ADS (ALL DIGITAL SOLUTIONS) LTD

Company number 09436581

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)
18 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
18 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Apr 2021 AD01 Registered office address changed from Unit 8 River Mill Safe Store Park Road Dukinfield SK16 5LR England to Greggs Building, 1 Booth Street Manchester M2 4DU on 28 April 2021
13 Apr 2021 600 Appointment of a voluntary liquidator
13 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-01
13 Apr 2021 LIQ02 Statement of affairs
28 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
29 Jan 2021 AD01 Registered office address changed from Office 7, 1st Flr Haslem House Chorley Old Road Bolton BL1 3AS England to Unit 8 River Mill Safe Store Park Road Dukinfield SK16 5LR on 29 January 2021
24 Jun 2020 AD01 Registered office address changed from 1074 Stockport Road Manchester M19 2SU England to Office 7, 1st Flr Haslem House Chorley Old Road Bolton BL1 3AS on 24 June 2020
05 May 2020 AD01 Registered office address changed from Radius House 51 Clarendon Road 4th Floor Watford Hertfordshire WD17 1HP England to 1074 Stockport Road Manchester M19 2SU on 5 May 2020
19 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2020 AA Micro company accounts made up to 28 February 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Jun 2018 CH01 Director's details changed for Mr Syed Adil on 28 June 2018
10 May 2018 AD01 Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Radius House 51 Clarendon Road 4th Floor Watford Hertfordshire WD17 1HP on 10 May 2018
19 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
11 Nov 2016 AD01 Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 11 November 2016
18 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
12 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-12
  • GBP 100