ADS MEDICAL LIMITED

Flintlock Cottage West Keal Road Flintlock Cottage West Keal Road, Old Bolingbroke, PE23 4EX, Lincolnshire, England
StatusACTIVE
Company No.07838068
CategoryPrivate Limited Company
Incorporated07 Nov 2011
Age12 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

ADS MEDICAL LIMITED is an active private limited company with number 07838068. It was incorporated 12 years, 6 months, 26 days ago, on 07 November 2011. The company address is Flintlock Cottage West Keal Road Flintlock Cottage West Keal Road, Old Bolingbroke, PE23 4EX, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 02 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-02

Psc name: Mrs Diane Katherine Scott

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 02 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-02

Psc name: Mr Ashley James Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

Old address: 45 Thornhill Drive Thornhill Drive Nuneaton CV11 6TD

Change date: 2019-02-14

New address: Flintlock Cottage West Keal Road Spilsby Old Bolingbroke Lincolnshire PE23 4EX

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-02

Officer name: Mrs Diane Katherine Scott

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley James Scott

Change date: 2019-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 10 May 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2015

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ashley scott LIMITED\certificate issued on 21/06/13

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diane Katherine Scott

Documents

View document PDF

Change of name notice

Date: 13 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2013

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Incorporation company

Date: 07 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX EXPRESS LTD

32 QUEEN STREET,WOLVERHAMPTON,WV1 3JW

Number:08790829
Status:ACTIVE
Category:Private Limited Company

CHASE GLOBAL UK LTD

48 GRACECHURCH STREET,LONDON,EC3V 0EJ

Number:11069494
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL DEVELOPMENTS (SHUTFORD) LIMITED

THE COURTYARD CHAPEL LANE,BANBURY,OX15 4DB

Number:10417224
Status:ACTIVE
Category:Private Limited Company

GRANT SISTERS TEA HOUSE AND CAKES LTD

24 CAMBRAY ROAD,LONDON,SW12 0DY

Number:10958388
Status:ACTIVE
Category:Private Limited Company

PEPPER JACKS (CHESHIRE) LTD

128B NANTWICH ROAD,CREWE,CW2 6AX

Number:11644125
Status:ACTIVE
Category:Private Limited Company

SSG FINANCIAL LTD

5 EDEN CLOSE,LEICESTER,LE2 4JQ

Number:06206316
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