Date | Description |
2023-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, NO UPDATES |
2023-04-07 |
delete address HOGHTON CHAMBERS HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0TB |
2023-04-07 |
insert address RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE UNITED KINGDOM PR1 3HP |
2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-04-07 |
update registered_address |
2023-03-16 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2023 FROM
HOGHTON CHAMBERS
HOGHTON STREET
SOUTHPORT
MERSEYSIDE
PR9 0TB |
2023-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA GRACE JONES / 16/03/2023 |
2023-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN ANTHONY HOWES / 16/03/2023 |
2023-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HAROLD JONES / 16/03/2023 |
2023-03-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET LOUISE CLOUGH / 16/03/2023 |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-06-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-05-03 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-31 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2020-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
2020-10-30 |
delete company_previous_name ADS LIMITED |
2020-06-08 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-06-08 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-05-18 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-07-08 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-28 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENIN HOLDINGS LIMITED |
2019-04-10 |
update statutory_documents CESSATION OF PHILLIP JONES AS A PSC |
2019-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP JONES |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
2018-10-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-08 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-08 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-29 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-01-08 |
update num_mort_outstanding 1 => 0 |
2018-01-08 |
update num_mort_satisfied 2 => 3 |
2017-12-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-02-10 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-01-16 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-01-12 |
update statutory_documents DIRECTOR APPOINTED MISS ALEXANDRA GRACE JONES |
2017-01-10 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP HAROLD JONES |
2016-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-03-13 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-03-13 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-02-18 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2015-12-09 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2015-11-16 |
update statutory_documents 15/11/15 FULL LIST |
2015-09-09 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-09 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-18 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2014-12-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-11-18 |
update statutory_documents 15/11/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-02-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-01-10 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-15 |
2013-12-07 |
update returns_next_due_date 2013-12-10 => 2014-12-13 |
2013-11-15 |
update statutory_documents 15/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-23 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-03-14 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-11-13 |
update statutory_documents 12/11/12 FULL LIST |
2012-01-10 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-15 |
update statutory_documents 12/11/11 FULL LIST |
2011-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN ANTHONY HOWES / 12/08/2011 |
2011-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JONES / 06/07/2011 |
2011-02-23 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-16 |
update statutory_documents 12/11/10 FULL LIST |
2010-08-13 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-07-08 |
update statutory_documents DIRECTOR APPOINTED MR GLYN ANTHONY HOWES |
2010-03-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010 |
2009-12-16 |
update statutory_documents 12/11/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JONES / 10/11/2009 |
2009-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET LOUISE CLOUGH / 10/11/2009 |
2009-09-03 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-11-21 |
update statutory_documents RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
2007-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-11-30 |
update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
2006-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-04-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-07 |
update statutory_documents SECRETARY RESIGNED |
2006-03-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-01 |
update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
2005-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-19 |
update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-19 |
update statutory_documents RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
2003-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-21 |
update statutory_documents RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
2002-11-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-19 |
update statutory_documents SECRETARY RESIGNED |
2002-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-09-16 |
update statutory_documents RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS |
2002-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
2002-06-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/01 FROM:
33 HOGHTON STREET
SOUTHPORT
MERSEYSIDE PR9 0NS |
2001-10-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-10-29 |
update statutory_documents RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
2001-09-18 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2001-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
2001-05-08 |
update statutory_documents FIRST GAZETTE |
2000-10-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-10-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-09-13 |
update statutory_documents COMPANY NAME CHANGED
ADS LIMITED
CERTIFICATE ISSUED ON 14/09/00 |
1999-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/99 FROM:
C/O NORTH WEST REGISTRATION
SERVICES, 9 ABBEY SQUARE
CHESTER
CHESHIRE CH1 2HU |
1999-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-19 |
update statutory_documents SECRETARY RESIGNED |
1999-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |