Advanced company searchLink opens in new window

ADS DRILLING MIDLANDS LTD.

Company number 12652800

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
02 Feb 2024 AP01 Appointment of Mr Stephen James Farrer as a director on 1 January 2024
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 1 January 2024
  • GBP 200
01 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
01 Nov 2023 AP01 Appointment of Mrs Felicity Joy White as a director on 1 November 2023
01 Nov 2023 AP01 Appointment of Mr Gary Sansom as a director on 1 November 2023
02 Aug 2023 CH01 Director's details changed for Mr Connor Benjamin Scott on 31 July 2023
02 Aug 2023 PSC04 Change of details for Mr Connor Benjamin Scott as a person with significant control on 31 July 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
24 Nov 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
24 Nov 2022 PSC04 Change of details for Mr Connor Benjamin Scott as a person with significant control on 29 September 2022
24 Nov 2022 PSC07 Cessation of Harriet Jean Mary Sansom as a person with significant control on 29 September 2022
08 Jun 2022 AA Micro company accounts made up to 30 June 2021
14 Feb 2022 PSC04 Change of details for Mr Luke John Sansom as a person with significant control on 18 January 2022
01 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 1 February 2022
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
03 Sep 2021 PSC01 Notification of Harriet Sansom as a person with significant control on 2 September 2021
03 Sep 2021 PSC08 Notification of a person with significant control statement
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 100
01 Aug 2021 AP03 Appointment of Miss Harriet Sansom as a secretary on 1 August 2021
01 Aug 2021 AD01 Registered office address changed from Flat 1 Woodroyd Street Road Glastonbury BA6 9EQ England to Hara Dainton Newton Abbot TQ12 5TZ on 1 August 2021
01 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
22 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-21
21 Mar 2021 PSC01 Notification of Luke Sansom as a person with significant control on 21 March 2021