- Company Overview for ADSIS IT LIMITED (05701660)
- Filing history for ADSIS IT LIMITED (05701660)
- People for ADSIS IT LIMITED (05701660)
- Charges for ADSIS IT LIMITED (05701660)
- More for ADSIS IT LIMITED (05701660)
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 |