ADS SOFTWARE CONSULTANTS LIMITED
Status | LIQUIDATION |
Company No. | 06573662 |
Category | Private Limited Company |
Incorporated | 23 Apr 2008 |
Age | 16 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
ADS SOFTWARE CONSULTANTS LIMITED is an liquidation private limited company with number 06573662. It was incorporated 16 years, 1 month, 15 days ago, on 23 April 2008. The company address is 9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Address
Type: AD01
Old address: 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Change date: 2023-03-30
Documents
Liquidation voluntary declaration of solvency
Date: 30 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 10 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-02-22
Documents
Change account reference date company previous shortened
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Accounts
Type: AA01
New date: 2023-02-22
Made up date: 2023-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type unaudited abridged
Date: 14 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person secretary company with change date
Date: 09 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-12-08
Officer name: Miss Louisa Rhodes
Documents
Change to a person with significant control
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-08
Psc name: Mr Andrew Smith
Documents
Change person director company with change date
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Smith
Change date: 2021-12-08
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type unaudited abridged
Date: 18 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type unaudited abridged
Date: 08 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date
Date: 23 Apr 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Change registered office address company with date old address
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-11
Old address: Regent House 316 Beulah Hill London London SE19 3HF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-23
Officer name: Mr Andrew Smith
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Resolution
Date: 12 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 10191339 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH PARK CLOSE MANAGEMENT COMPANY LIMITED
DAROMABA HOUSE,LISKEARD,PL14 3XA
Number: | 11928218 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DOUGLAS BANK HOUSE,WIGAN,WN1 2TB
Number: | 09072937 |
Status: | ACTIVE |
Category: | Private Limited Company |
55A NABBS LANE,NOTTINGHAM,NG15 6NT
Number: | 11655209 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WASHWAY ROAD,SALE,M33 7QZ
Number: | 10240741 |
Status: | ACTIVE |
Category: | Private Limited Company |
26A DUNDEE ROAD,DUNDEE,DD5 1LX
Number: | SC251099 |
Status: | ACTIVE |
Category: | Private Limited Company |