APPLIED DRIVING TECHNIQUES (GLOBAL SOLUTIONS) LTD
Company number 06708139
- Company Overview for APPLIED DRIVING TECHNIQUES (GLOBAL SOLUTIONS) LTD (06708139)
- Filing history for APPLIED DRIVING TECHNIQUES (GLOBAL SOLUTIONS) LTD (06708139)
- People for APPLIED DRIVING TECHNIQUES (GLOBAL SOLUTIONS) LTD (06708139)
- Charges for APPLIED DRIVING TECHNIQUES (GLOBAL SOLUTIONS) LTD (06708139)
- More for APPLIED DRIVING TECHNIQUES (GLOBAL SOLUTIONS) LTD (06708139)
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) |
---|---|---|---|
18 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AD02 | Register inspection address has been changed to 9 Enterprise Close Warsash Southampton SO31 9BD | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
31 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
28 Feb 2013 | AP01 | Appointment of Mr James Golby as a director | |
28 Feb 2013 | TM01 | Termination of appointment of James Golby as a director | |
18 Feb 2013 | AP01 | Appointment of Mr James Golby as a director | |
02 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
24 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom on 2 December 2010 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders |