- Company Overview for ADRS SOLUTIONS LIMITED (07206078)
- Filing history for ADRS SOLUTIONS LIMITED (07206078)
- People for ADRS SOLUTIONS LIMITED (07206078)
- More for ADRS SOLUTIONS LIMITED (07206078)
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 2014 | AP01 | Appointment of Mr Shane Antony Christie as a director on 7 November 2014 | |
01 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 May 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
22 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
07 Feb 2013 | TM02 | Termination of appointment of Lesley Fowler as a secretary | |
24 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 29 March 2010
|
|
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
27 Mar 2012 | AD01 | Registered office address changed from 243 Mill Road Cambridge Cambridgeshire CB1 3BE England on 27 March 2012 | |
23 Sep 2011 | AP01 | Appointment of Mr Paul Edmund Wright as a director | |
01 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 Jul 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
15 Jun 2011 | CH01 | Director's details changed for Michael Christopher Tucker on 29 March 2011 | |
14 Jan 2011 | AP01 |
Appointment of Michael Christopher Tucker as a director
|
|
12 Jan 2011 | CERTNM |
Company name changed o'sullivan access solutions LIMITED\certificate issued on 12/01/11
|
|
12 Jan 2011 | CONNOT | Change of name notice | |
29 Mar 2010 | NEWINC |
Incorporation
|