ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED
Company number 06605376
- Company Overview for ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED (06605376)
- Filing history for ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED (06605376)
- People for ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED (06605376)
- Charges for ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED (06605376)
- More for ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED (06605376)
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
|
|
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
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
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |