ADP BUSINESS SOLUTIONS LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, NO UPDATES
2021-12-07 update account_category DORMANT => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-08-07 delete address 11 CHESTNUT DRIVE SOUTH NORMANTON ALFRETON ENGLAND DE55 3AH
2019-08-07 insert address 482 MANCHESTER ROAD MANCHESTER ROAD STOCKSBRIDGE SHEFFIELD ENGLAND S36 2DU
2019-08-07 update num_mort_charges 0 => 1
2019-08-07 update num_mort_outstanding 0 => 1
2019-08-07 update registered_address
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2019 FROM 11 CHESTNUT DRIVE SOUTH NORMANTON ALFRETON DE55 3AH ENGLAND
2019-07-07 update statutory_documents 28/06/19 STATEMENT OF CAPITAL GBP 300
2019-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088718040001
2019-03-07 delete sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c.
2019-03-07 insert sic_code 70229 - Management consultancy activities other than financial management
2019-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW EYRE
2019-02-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN PEARCE
2018-12-19 update statutory_documents DIRECTOR APPOINTED MR ANDREW EYRE
2018-12-19 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN PEARCE
2018-11-07 insert company_previous_name GARTON POLYMER TECHNOLOGIES LTD
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-07 update name GARTON POLYMER TECHNOLOGIES LTD => ADP BUSINESS SOLUTIONS LTD
2018-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-10-08 update statutory_documents COMPANY NAME CHANGED GARTON POLYMER TECHNOLOGIES LTD CERTIFICATE ISSUED ON 08/10/18
2018-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-12-08 delete address 32-46 KING STREET ALFRETON DE55 7DQ
2017-12-08 insert address 11 CHESTNUT DRIVE SOUTH NORMANTON ALFRETON ENGLAND DE55 3AH
2017-12-08 update registered_address
2017-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2017 FROM 32-46 KING STREET ALFRETON DE55 7DQ
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HALLAM
2016-03-10 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-10 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-01 update statutory_documents 31/01/16 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-10-07 update accounts_last_madeup_date null => 2015-01-31
2015-10-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-03-07 delete address 32-46 KING STREET ALFRETON ENGLAND DE55 7DQ
2015-03-07 insert address 32-46 KING STREET ALFRETON DE55 7DQ
2015-03-07 insert sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c.
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-25 update statutory_documents 31/01/15 FULL LIST
2014-01-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION