Advanced company searchLink opens in new window

ADSUK LTD

Company number 10047724

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)
03 May 2024 AD01 Registered office address changed from Unit 14 Squires Gate Industrial Estate Squires Gate Lane Blackpool FY4 3RN England to Unit 1 & 2 Calder Court Amy Johnson Way Blackpool FY4 2RH on 3 May 2024
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
21 Aug 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
29 Jan 2021 PSC07 Cessation of Andrew John Charles Dodds as a person with significant control on 29 January 2021
29 Jan 2021 PSC01 Notification of John Garnett as a person with significant control on 1 January 2021
22 Aug 2020 AA Micro company accounts made up to 31 March 2020
16 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
08 Aug 2019 AD01 Registered office address changed from The Hayloft, Mill Farm Fleetwood Road Wesham Preston PR4 3HD England to Unit 14 Squires Gate Industrial Estate Squires Gate Lane Blackpool FY4 3RN on 8 August 2019
07 Jun 2019 AA Micro company accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
16 Oct 2018 AD01 Registered office address changed from Tower Lea Roseacre Road Elswick Preston PR4 3UD England to The Hayloft, Mill Farm Fleetwood Road Wesham Preston PR4 3HD on 16 October 2018
10 Aug 2018 AA Micro company accounts made up to 31 March 2018
28 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with updates
28 Apr 2018 AP01 Appointment of Mr John David Garnett as a director on 27 April 2018
27 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
22 Mar 2017 CH01 Director's details changed for Mr Andrew John Charles Dodds on 22 March 2017
22 Mar 2017 CH03 Secretary's details changed for Mrs Marie Louise Dodds on 22 March 2017
20 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
20 Mar 2017 AD01 Registered office address changed from 50 Coopers Row Lytham St Annes Lancashire FY8 4UD England to Tower Lea Roseacre Road Elswick Preston PR4 3UD on 20 March 2017