Advanced company searchLink opens in new window

ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED

Company number 06605376

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)
15 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 101
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 101
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 101
14 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Oct 2014 AD01 Registered office address changed from 1St Floor Hatton House Bridge Road Churston Ferrers Brixham Devon TQ5 0JL to 37 Shiphay Lane Torquay TQ2 7DU on 7 October 2014
18 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2013 SH10 Particulars of variation of rights attached to shares
24 Oct 2013 SH01 Statement of capital following an allotment of shares on 3 January 2013
  • GBP 20,100
24 Oct 2013 SH08 Change of share class name or designation
24 Oct 2013 AP01 Appointment of Robert Sumner as a director
24 Oct 2013 AP01 Appointment of Jonathan Sumner as a director
18 Jul 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
07 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
22 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
15 Mar 2011 AD01 Registered office address changed from , Sterling House 3 Dendy Road, Paignton, Devon, TQ4 5DB on 15 March 2011
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
01 Jul 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Mrs Claire Suzanne Bowes-Cavanagh on 1 October 2009