Advanced company searchLink opens in new window

A.D.S. GRAPHICS LIMITED

Company number 02233870

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)
10 Feb 2016 AA Accounts for a medium company made up to 31 May 2015
30 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 18,400
10 Mar 2015 AA Full accounts made up to 31 May 2014
16 Dec 2014 CH01 Director's details changed for Tamsyn Williams on 1 December 2014
16 Dec 2014 CH01 Director's details changed for Christopher John Tindall on 1 December 2014
16 Dec 2014 CH01 Director's details changed for Barbara Thatcher on 1 December 2014
16 Dec 2014 CH01 Director's details changed for Mr Rudolph David Patterson on 1 December 2014
16 Dec 2014 CH01 Director's details changed for David Hugh Patterson on 1 December 2014
16 Dec 2014 CH03 Secretary's details changed for David Hugh Patterson on 1 December 2014
13 Nov 2014 MR01 Registration of charge 022338700006, created on 12 November 2014
09 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 18,400
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/08/2020 under section 1088 of the Companies Act 2006
26 Feb 2014 AA Accounts for a medium company made up to 31 May 2013
20 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 18,400
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/08/2020 under section 1088 of the Companies Act 2006
27 Feb 2013 AA Accounts for a medium company made up to 31 May 2012
26 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/08/2020 under section 1088 of the Companies Act 2006
28 Feb 2012 AA Accounts for a medium company made up to 31 May 2011
24 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/08/2020 under section 1088 of the Companies Act 2006
17 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/08/2020 under section 1088 of the Companies Act 2006
01 Nov 2010 AR01 Annual return made up to 5 October 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/08/2020 under section 1088 of the Companies Act 2006
06 Sep 2010 AA Accounts for a medium company made up to 31 May 2010
22 Feb 2010 AA Accounts for a medium company made up to 31 May 2009
14 Oct 2009 CH01 Director's details changed for Tamsyn Williams on 5 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Rudolph David Patterson on 5 October 2009
14 Oct 2009 CH01 Director's details changed for David Hugh Patterson on 5 October 2009
14 Oct 2009 CH01 Director's details changed for Barbara Thatcher on 5 October 2009