Advanced company searchLink opens in new window

ADSIS IT LIMITED

Company number 05701660

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)
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
10 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
19 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
17 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
17 Jan 2011 TM01 Termination of appointment of Bijal Lakhani as a director
24 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
06 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Mrs Bijal Sunil Lakhani on 1 December 2009
05 Jan 2010 AP01 Appointment of Mr Sunil Lakhani as a director
05 Jan 2010 AD01 Registered office address changed from 15 Balmoral Close Knighton Leicester LE2 3PZ on 5 January 2010
10 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
17 Dec 2008 363a Return made up to 11/12/08; full list of members
16 Dec 2008 288c Director's change of particulars / bijal lakhani / 17/07/2008
11 Jul 2008 395 Duplicate mortgage certificatecharge no:1
09 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
27 Jun 2008 AA Total exemption small company accounts made up to 31 May 2008
10 Jun 2008 225 Accounting reference date shortened from 30/09/2008 to 31/05/2008
07 Jun 2008 CERTNM Company name changed ads inbay systems LIMITED\certificate issued on 10/06/08
06 Jun 2008 288b Appointment terminated director and secretary thevarajam ganesh
06 Jun 2008 287 Registered office changed on 06/06/2008 from 104-110 goswell road london EC1Y 7DH
11 Feb 2008 225 Accounting reference date extended from 31/05/08 to 30/09/08
05 Feb 2008 CERTNM Company name changed solsource LIMITED\certificate issued on 05/02/08
01 Feb 2008 287 Registered office changed on 01/02/08 from: unit 4 st matthews business centre, gower street leicester LE1 3LJ
01 Feb 2008 288a New secretary appointed;new director appointed