AUTOMATED DOCUMENT SERVICES LIMITED
Company number SC390976
- Company Overview for AUTOMATED DOCUMENT SERVICES LIMITED (SC390976)
- Filing history for AUTOMATED DOCUMENT SERVICES LIMITED (SC390976)
- People for AUTOMATED DOCUMENT SERVICES LIMITED (SC390976)
- Charges for AUTOMATED DOCUMENT SERVICES LIMITED (SC390976)
- More for AUTOMATED DOCUMENT SERVICES LIMITED (SC390976)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
20 Jan 2024 | AD01 | Registered office address changed from Unit 8a Block 14 34 Coltness Lane Queenslie Industrial Estate Glasgow Glasgow G33 4DR Scotland to 11 Heron Square Deans Livingston EH54 8QY on 20 January 2024 | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | CH03 | Secretary's details changed for Pamela Tod on 14 May 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
13 Oct 2020 | MR01 | Registration of charge SC3909760001, created on 9 October 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Feb 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from Unit 14 Farmecastle Estate, Rutherglen, Glasgow Duchess Place Rutherglen Glasgow G73 1DR to Unit 8a Block 14 34 Coltness Lane Queenslie Industrial Estate Glasgow Glasgow G33 4DR on 24 August 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|