- Company Overview for ADO SERVICES CIC (07042757)
- Filing history for ADO SERVICES CIC (07042757)
- People for ADO SERVICES CIC (07042757)
- More for ADO SERVICES CIC (07042757)
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 Nov 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
01 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
01 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
07 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
06 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Jul 2021 | AD01 | Registered office address changed from Studio 8 the Engine House 2 Veridion Way Erith Kent DA18 4AL England to 126 Upper Wickham Lane Welling Kent DA16 3DP on 28 July 2021 | |
18 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2021 | AD01 | Registered office address changed from 39 Upper Wickham Lane Welling Kent DA16 3AD England to Studio 8 the Engine House 2 Veridion Way Erith Kent DA18 4AL on 15 February 2021 | |
25 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
28 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
04 Oct 2017 | PSC04 | Change of details for Miss Charlotte Josephine Mcleod as a person with significant control on 4 October 2017 | |
10 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Nov 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
04 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
07 Oct 2016 | AD01 | Registered office address changed from 77 Bexley Road Eltham SE9 2PE to 39 Upper Wickham Lane Welling Kent DA16 3AD on 7 October 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Gary Paul Mcholland-Pilcher as a director on 5 April 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|