Advanced company searchLink opens in new window

ACCESS DIGITAL SYSTEMS LIMITED

Company number 05616139

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 Nov 2011 COCOMP Order of court to wind up
07 Feb 2011 TM02 Termination of appointment of Christine Mcavoy as a secretary
07 Feb 2011 TM01 Termination of appointment of Christine Mcavoy as a director
11 Jan 2011 AR01 Annual return made up to 8 November 2010 with full list of shareholders
Statement of capital on 2011-01-11
  • GBP 2
11 Jan 2011 AD01 Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 11 January 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Feb 2010 AA01 Previous accounting period shortened from 30 November 2009 to 31 March 2009
17 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Christine Mcavoy on 8 November 2009
17 Nov 2009 CH01 Director's details changed for Martin Mcavoy on 8 November 2009
09 Mar 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Dec 2008 363a Return made up to 08/11/08; full list of members
25 Jun 2008 363a Return made up to 08/11/07; full list of members
18 Feb 2008 AA Total exemption small company accounts made up to 30 November 2006
09 Jan 2007 363s Return made up to 08/11/06; full list of members
13 Dec 2005 288a New director appointed
13 Dec 2005 288a New secretary appointed;new director appointed
18 Nov 2005 288b Secretary resigned
18 Nov 2005 288b Director resigned
08 Nov 2005 NEWINC Incorporation