Advanced company searchLink opens in new window

ADPS HOLDINGS LIMITED

Company number 06554866

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 Nov 2015 TM01 Termination of appointment of Paul Michael Brown as a director on 31 October 2015
08 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,700,013
04 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Sep 2014 AD01 Registered office address changed from 6 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth Devon PL7 5JX England to 6 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth Devon PL7 5JX on 24 September 2014
24 Sep 2014 AD01 Registered office address changed from Mayflower House Armada Way Plymouth Devon PL1 1LD to 6 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth Devon PL7 5JX on 24 September 2014
13 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,700,013
27 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Jun 2013 AA Accounts for a small company made up to 30 September 2012
08 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
27 Feb 2013 SH03 Purchase of own shares.
26 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a small company made up to 30 September 2011
11 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
11 Apr 2011 CH01 Director's details changed for Paul Michael Brown on 11 April 2011
31 Jan 2011 AA Accounts for a small company made up to 30 September 2010
20 May 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 May 2010 88(3) Particulars of contract relating to shares
20 May 2010 88(3) Particulars of contract relating to shares
20 May 2010 88(3) Particulars of contract relating to shares
20 May 2010 SH01 Statement of capital following an allotment of shares on 4 April 2008
  • GBP 2,700,013
20 May 2010 SH01 Statement of capital following an allotment of shares on 4 April 2008
  • GBP 2,700,013
20 May 2010 SH01 Statement of capital following an allotment of shares on 4 April 2008
  • GBP 2,700,013
20 May 2010 SH03 Purchase of own shares.
23 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Lee David Brown on 3 April 2010