ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Mr Jamie Hall as a director on 2025-04-14

View Document

10/04/2510 April 2025 Registration of charge 066053760003, created on 2025-04-10

View Document

30/01/2530 January 2025 Satisfaction of charge 066053760002 in full

View Document

13/01/2513 January 2025 Resolutions

View Document

13/01/2513 January 2025 Memorandum and Articles of Association

View Document

10/01/2510 January 2025 Termination of appointment of Peter James Shippen as a director on 2025-01-09

View Document

10/01/2510 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

10/01/2510 January 2025 Cessation of Britannia Bud Canada Holdings Inc. as a person with significant control on 2025-01-09

View Document

10/01/2510 January 2025 Termination of appointment of Sarah Marie Zilik as a secretary on 2025-01-09

View Document

10/01/2510 January 2025 Notification of Cos Bidco Limited as a person with significant control on 2025-01-09

View Document

10/01/2510 January 2025 Termination of appointment of Robert Sumner as a director on 2025-01-09

View Document

10/01/2510 January 2025 Termination of appointment of Sarah Marie Zilik as a director on 2025-01-09

View Document

10/01/2510 January 2025 Termination of appointment of James Anthony Carter as a director on 2025-01-09

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Memorandum and Articles of Association

View Document

29/04/2229 April 2022 Resolutions

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/03/2111 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 ARTICLES OF ASSOCIATION

View Document

04/03/214 March 2021 ADOPT ARTICLES 09/02/2021

View Document

02/03/212 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2021

View Document

02/03/212 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITANNIA BUD CANADA HOLDINGS INC.

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, SECRETARY CLAIRE BOWES-CAVANAGH

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR JAMES ANTHONY CARTER

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MISS SARAH MARIE ZILIK

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR PETER JAMES SHIPPEN

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BOWES-CAVANAGH

View Document

24/02/2124 February 2021 SECRETARY APPOINTED MISS SARAH MARIE ZILIK

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMNER

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 31/01/13 STATEMENT OF CAPITAL GBP 101

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 1ST FLOOR HATTON HOUSE BRIDGE ROAD CHURSTON FERRERS BRIXHAM DEVON TQ5 0JL

View Document

18/06/1418 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED JONATHAN SUMNER

View Document

24/10/1324 October 2013 ADOPT ARTICLES 03/01/2013

View Document

24/10/1324 October 2013 03/01/13 STATEMENT OF CAPITAL GBP 20100

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED ROBERT SUMNER

View Document

18/07/1318 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM, STERLING HOUSE 3 DENDY ROAD, PAIGNTON, DEVON, TQ4 5DB

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SUZANNE BOWES-CAVANAGH / 01/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD BOWES-CAVANAGH / 01/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 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