ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Appointment of Mr Jamie Hall as a director on 2025-04-14 |
10/04/2510 April 2025 | Registration of charge 066053760003, created on 2025-04-10 |
30/01/2530 January 2025 | Satisfaction of charge 066053760002 in full |
13/01/2513 January 2025 | Resolutions |
13/01/2513 January 2025 | Memorandum and Articles of Association |
10/01/2510 January 2025 | Termination of appointment of Peter James Shippen as a director on 2025-01-09 |
10/01/2510 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
10/01/2510 January 2025 | Cessation of Britannia Bud Canada Holdings Inc. as a person with significant control on 2025-01-09 |
10/01/2510 January 2025 | Termination of appointment of Sarah Marie Zilik as a secretary on 2025-01-09 |
10/01/2510 January 2025 | Notification of Cos Bidco Limited as a person with significant control on 2025-01-09 |
10/01/2510 January 2025 | Termination of appointment of Robert Sumner as a director on 2025-01-09 |
10/01/2510 January 2025 | Termination of appointment of Sarah Marie Zilik as a director on 2025-01-09 |
10/01/2510 January 2025 | Termination of appointment of James Anthony Carter as a director on 2025-01-09 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with updates |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Memorandum and Articles of Association |
29/04/2229 April 2022 | Resolutions |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-09 with updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/03/2111 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | ARTICLES OF ASSOCIATION |
04/03/214 March 2021 | ADOPT ARTICLES 09/02/2021 |
02/03/212 March 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2021 |
02/03/212 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITANNIA BUD CANADA HOLDINGS INC. |
24/02/2124 February 2021 | APPOINTMENT TERMINATED, SECRETARY CLAIRE BOWES-CAVANAGH |
24/02/2124 February 2021 | DIRECTOR APPOINTED MR JAMES ANTHONY CARTER |
24/02/2124 February 2021 | DIRECTOR APPOINTED MISS SARAH MARIE ZILIK |
24/02/2124 February 2021 | DIRECTOR APPOINTED MR PETER JAMES SHIPPEN |
24/02/2124 February 2021 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE BOWES-CAVANAGH |
24/02/2124 February 2021 | SECRETARY APPOINTED MISS SARAH MARIE ZILIK |
24/02/2124 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMNER |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
06/01/206 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/01/1619 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/01/1514 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
14/01/1514 January 2015 | 31/01/13 STATEMENT OF CAPITAL GBP 101 |
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 |
18/06/1418 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/10/1324 October 2013 | DIRECTOR APPOINTED JONATHAN SUMNER |
24/10/1324 October 2013 | ADOPT ARTICLES 03/01/2013 |
24/10/1324 October 2013 | 03/01/13 STATEMENT OF CAPITAL GBP 20100 |
24/10/1324 October 2013 | DIRECTOR APPOINTED ROBERT SUMNER |
18/07/1318 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/03/137 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM, STERLING HOUSE 3 DENDY ROAD, PAIGNTON, DEVON, TQ4 5DB |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/07/101 July 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SUZANNE BOWES-CAVANAGH / 01/10/2009 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD BOWES-CAVANAGH / 01/10/2009 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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