Advanced company searchLink opens in new window

ADRS SOLUTIONS LIMITED

Company number 07206078

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)
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
  • GBP 30
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
  • ANNOTATION Director's name- Michael Christopher Tucker
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
  • GBP 30
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
  • ANNOTATION A second filed AP01 was registered on 22/05/2013
12 Jan 2011 CERTNM Company name changed o'sullivan access solutions LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2010-11-25
12 Jan 2011 CONNOT Change of name notice
29 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)