ADS SMART HOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

12/01/2312 January 2023 Director's details changed for Mr Stevan Smith on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr Alexander Kosh on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for David Robert Kosh on 2023-01-12

View Document

06/01/236 January 2023 Director's details changed for Mr Stevan Smith on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for David Robert Kosh on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr Alexander Kosh on 2023-01-06

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060585860002

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060585860001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

17/12/1717 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 1A BARLEY MOW LANE ST ALBANS HERTFORDSHIRE AL4 0RS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR STEVAN SMITH

View Document

11/03/1511 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER KOSH / 30/04/2013

View Document

11/02/1411 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KOSH / 02/10/2009

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT KOSH / 01/06/2012

View Document

08/04/138 April 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM GRESHAM HOUSE, 144 HIGH STREET EDGWARE MIDDX HA8 7EZ

View Document

13/02/1213 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 90

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KOSH / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT KOSH / 01/10/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR ALEXANDER KOSH

View Document

01/02/081 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 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