ADS TECHNOLOGY SOLUTIONS UK LIMITED

9th Floor 125 Old Broad Street, London, EC2N 1AR, England
StatusACTIVE
Company No.09175922
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

ADS TECHNOLOGY SOLUTIONS UK LIMITED is an active private limited company with number 09175922. It was incorporated 9 years, 9 months, 20 days ago, on 14 August 2014. The company address is 9th Floor 125 Old Broad Street, London, EC2N 1AR, England.



Company Fillings

Appoint person director company with name date

Date: 22 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karim Sehnaoui

Appointment date: 2024-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-03

Officer name: Hugh Thomas Anthony James

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-28

Officer name: Theofanis Papathanasiou

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Thomas Anthony James

Appointment date: 2023-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-22

Officer name: Mr Theofanis Papathanasiou

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Francis Worsfold

Termination date: 2022-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Simon Webb

Termination date: 2021-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-14

Officer name: Mr David Francis Worsfold

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: Ads Securities London Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Mar 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Taylor

Termination date: 2020-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-26

Officer name: Philippe Olivier Velay

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-26

Officer name: Mr Steven Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-07

Officer name: Georgina Lynne Dornan

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 13 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-13

Psc name: Mahmood Ebraheem Al Mahmood

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matteo Alessandro Legler

Termination date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-10

Officer name: Mr Philippe Olivier Velay

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-30

Officer name: Andrew Joseph Butler

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simon Webb

Appointment date: 2017-03-30

Documents

View document PDF

Auditors resignation company

Date: 16 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Colin Rossiter

Termination date: 2016-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Watson

Termination date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Joseph Butler

Appointment date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Marco Baggioli

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-27

New address: 9th Floor 125 Old Broad Street London EC2N 1AR

Old address: 10th Floor, 240 Blackfriars Road London SE1 8NW

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Georgina Lynne Dornan

Appointment date: 2016-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-08

Officer name: Mr Marco Baggioli

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-08

Officer name: Bachir Rabbat

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Ghanem

Termination date: 2015-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Colin Rossiter

Appointment date: 2015-04-24

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pioneer trader LIMITED\certificate issued on 28/04/15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matteo Alessandro Legler

Appointment date: 2015-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Watson

Appointment date: 2015-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-24

Officer name: Mr Philippe Ghanem

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2015

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-14

Officer name: Mr Bachir Rabbat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Address

Type: AD01

Old address: 240 Blackfriars Road London SE1 8NW United Kingdom

New address: 10Th Floor, 240 Blackfriars Road London SE1 8NW

Change date: 2015-01-21

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ads securities london LIMITED\certificate issued on 10/09/14

Documents

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCONUT HUT LIMITED

78 MILL LANE,LONDON,NW6 1JZ

Number:09511121
Status:ACTIVE
Category:Private Limited Company

DBM REFURBISHMENTS LIMITED

48 HUTTON ROAD,SHENFIELD,CM15 8LB

Number:10351240
Status:ACTIVE
Category:Private Limited Company

DELPHI WEATHER TECHNOLOGY LTD

42 NEW ROAD,NETLEY,SO31 5DP

Number:10391448
Status:ACTIVE
Category:Private Limited Company

GRAFENIA SYSTEMS LIMITED

FOCAL POINT THIRD AVENUE,MANCHESTER,M17 1FG

Number:08946276
Status:ACTIVE
Category:Private Limited Company

NICKO BUILDERS LTD

52 HAMILTON ROAD,LONDON,SW19 1JF

Number:11567741
Status:ACTIVE
Category:Private Limited Company

PALLETS (SOUTH WEST) LIMITED

STUDIO 5-11,PLYMOUTH,PL1 3LF

Number:06750282
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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