- Company Overview for AD-OPTIONS LIMITED (03247174)
- Filing history for AD-OPTIONS LIMITED (03247174)
- People for AD-OPTIONS LIMITED (03247174)
- More for AD-OPTIONS LIMITED (03247174)
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) |
---|---|---|---|
22 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Apr 2023 | SH10 | Particulars of variation of rights attached to shares | |
13 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
10 Mar 2023 | CH01 | Director's details changed for Mr Stephen William Ward on 10 March 2023 | |
10 Mar 2023 | CH01 | Director's details changed for Mrs Ann Caroline Ward on 12 March 2022 | |
10 Mar 2023 | PSC07 | Cessation of Stephen William Ward as a person with significant control on 12 March 2022 | |
10 Mar 2023 | PSC07 | Cessation of Ann Caroline Ward as a person with significant control on 12 March 2022 | |
11 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jun 2022 | PSC04 | Change of details for Mr Stephen William Ward as a person with significant control on 1 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr Benjamin Philip Ward as a director on 15 April 2022 | |
28 Apr 2022 | PSC01 | Notification of Benjamin Philip Ward as a person with significant control on 1 December 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
12 Jan 2022 | MA | Memorandum and Articles of Association | |
12 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2022 | SH08 | Change of share class name or designation | |
22 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
28 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from 31 Momentum Place Bamber Bridge Preston PR5 6EF England to 43 Park Road Leyland PR25 3AP on 27 August 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Ben Philip Ward as a director on 30 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
28 Feb 2020 | AD01 | Registered office address changed from 31 31 Momentum Place Bamber Bridge Bamber Bridge Lancashire PR5 6EF England to 31 Momentum Place Bamber Bridge Preston PR5 6EF on 28 February 2020 | |
18 Dec 2019 | AD01 | Registered office address changed from 92 Langdale Road Leyland Lancashire PR25 3AS to 31 31 Momentum Place Bamber Bridge Bamber Bridge Lancashire PR5 6EF on 18 December 2019 |