A.D.S. GRAPHICS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Full accounts made up to 2024-05-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Full accounts made up to 2023-05-31

View Document

25/10/2325 October 2023 Second filing of Confirmation Statement dated 2023-10-05

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

06/03/236 March 2023 Group of companies' accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Notification of Ads Group Holdings Ltd as a person with significant control on 2023-02-24

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

01/03/221 March 2022 Full accounts made up to 2021-05-31

View Document

06/11/216 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR RUDOLPH PATTERSON

View Document

21/10/1921 October 2019 CESSATION OF RUDOPLH DAVID PATTERSON AS A PSC

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/03/194 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

26/02/1826 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/16

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TINDALL

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR SIMON WILLIAM PRESTON

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

30/10/1530 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TINDALL / 01/12/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / TAMSYN WILLIAMS / 01/12/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDOLPH DAVID PATTERSON / 01/12/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH PATTERSON / 01/12/2014

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID HUGH PATTERSON / 01/12/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA THATCHER / 01/12/2014

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022338700006

View Document

09/10/149 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

20/11/1320 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

26/10/1226 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

24/10/1124 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

22/02/1022 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH PATTERSON / 05/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAMSYN WILLIAMS / 05/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA THATCHER / 05/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDOLPH DAVID PATTERSON / 05/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TINDALL / 05/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED BARBARA THATCHER

View Document

02/12/082 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/01/0426 January 2004

View Document

26/01/0426 January 2004

View Document

26/01/0426 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: UNIT B1 SANDYMOUNT HOUSE NORTH CHESHIRE TRADING ESTATE BIRKENHEAD MERSEYSIDE CH43 3DU

View Document

26/04/0226 April 2002 £ NC 10000/20000 16/04/02

View Document

26/04/0226 April 2002 NC INC ALREADY ADJUSTED 16/04/02

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/01/9728 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

30/10/9430 October 1994 SECRETARY RESIGNED

View Document

30/10/9430 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 SECRETARY RESIGNED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 NC INC ALREADY ADJUSTED 20/07/94

View Document

01/08/941 August 1994 £ NC 100/10000 20/07/94

View Document

04/07/944 July 1994 NEW SECRETARY APPOINTED

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

12/04/9112 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/05/9011 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 SECRETARY RESIGNED

View Document

22/03/8822 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company