ADS ELECTRICAL SERVICES (LONDON) LIMITED
Status | ACTIVE |
Company No. | 09566915 |
Category | Private Limited Company |
Incorporated | 29 Apr 2015 |
Age | 9 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
ADS ELECTRICAL SERVICES (LONDON) LIMITED is an active private limited company with number 09566915. It was incorporated 9 years, 1 month, 8 days ago, on 29 April 2015. The company address is 4 Grovelands Boundary Way, Hemel Hempstead, HP2 7TE, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Confirmation statement with updates
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2022
Action Date: 26 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-26
Old address: 51 Eastmead Avenue Greenford UB6 9rd England
New address: 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-13
New address: 51 Eastmead Avenue Greenford UB6 9rd
Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Adrian John Sear
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
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: 21 Jun 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Change person director company with change date
Date: 21 Jun 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian John Sear
Change date: 2016-04-29
Documents
Some Companies
BRIDGE HOUSE,GLOSSOP,SK13 8AR
Number: | 03548543 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHBURTON HOUSE MANAGEMENT COMPANY (BLANDFORD) LIMITED
FLAT 4 ASHBURTON HOUSE,BLANDFORD FORUM,DT11 7QW
Number: | 04266630 |
Status: | ACTIVE |
Category: | Private Limited Company |
324A HEADSTONE LANE,HARROW,HA3 6NW
Number: | 10674500 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 BLENHEIM DRIVE,TEWKESBURY,GL20 7QQ
Number: | 06253166 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 HORDERN ROAD,WOLVERHAMPTON,WV6 0HS
Number: | 09038871 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 TOWNLEY GARDENS,BIRMINGHAM,B6 6LR
Number: | 11159425 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |