A.D. SYSTEMS (UK) LTD

Bomber Command Unit 14 Squires Gate Business Park Bomber Command Unit 14 Squires Gate Business Park, Blackpool, FY4 3RN, England
StatusACTIVE
Company No.06643776
CategoryPrivate Limited Company
Incorporated11 Jul 2008
Age15 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

A.D. SYSTEMS (UK) LTD is an active private limited company with number 06643776. It was incorporated 15 years, 10 months, 22 days ago, on 11 July 2008. The company address is Bomber Command Unit 14 Squires Gate Business Park Bomber Command Unit 14 Squires Gate Business Park, Blackpool, FY4 3RN, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2024

Action Date: 16 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066437760001

Charge creation date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

Old address: The Hayloft Mill Farm Fleetwood Road Wesham Lancashire PR4 3HD United Kingdom

New address: Bomber Command Unit 14 Squires Gate Business Park Squires Gate Lane Blackpool FY4 3RN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: The Hayloft Mill Farm Fleetwood Road Wesham Lancashire PR4 3HD

Old address: 50 Coopers Row Lytham St. Annes Lancashire FY8 4UD

Change date: 2016-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Taylor

Termination date: 2016-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2016-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2014

Action Date: 01 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-01

Capital : 105 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Robert Taylor

Change date: 2011-09-26

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Foley

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2010-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Edward Bridge

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Robert Taylor

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Andrew John Charles Dodds

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Andrew John Charles Dodds

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Robert Taylor

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Edward Bridge

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

New date: 2009-11-30

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 31/07/2009 from 9 hermitage way lytham st. Annes FY8 4FX

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed thomas edward bridge

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed lt gen sir john paul foley

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed andrew robert taylor

Documents

View document PDF

Incorporation company

Date: 11 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACTSUP LTD

10 CAVENDISH COURT CAVENDISH COURT,DERBY,DE72 2HJ

Number:11224992
Status:ACTIVE
Category:Private Limited Company

HALF MEASURE RECORDS LTD

KINGSCLERE,CHIPPING CAMPDEN,GL55 6HR

Number:11778603
Status:ACTIVE
Category:Private Limited Company

HARTSBOURNE PARK LIMITED

UNIT 3G COLINDALE TECHNOLOGY PARK,LONDON,NW9 6BX

Number:03554645
Status:ACTIVE
Category:Private Limited Company

INTERIM GLOBAL SOLUTIONS LIMITED

20 SOUTH QUAY,ABINGDON,OX14 5TW

Number:08457500
Status:ACTIVE
Category:Private Limited Company

ROBIN PARTNERS LIMITED

RUSSELL CHAMBERS,KEIGHLEY,BD21 3DS

Number:03483323
Status:ACTIVE
Category:Private Limited Company

TEAL FOX LIMITED

THE LODGE SHIRE LANE,RICKMANSWORTH,WD3 5NT

Number:09690266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source