ADVANCED DRILLING SOLUTIONS LTD.

Company Documents

DateDescription
10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

09/06/259 June 2025 NewAccounts for a dormant company made up to 2024-01-31

View Document

09/06/259 June 2025 NewTermination of appointment of Anna Elizabeth Thomas as a director on 2025-06-01

View Document

09/06/259 June 2025 NewCessation of Anna Elizabeth Thomas as a person with significant control on 2025-06-01

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Accounts for a dormant company made up to 2023-01-31

View Document

24/05/2424 May 2024 Registered office address changed to PO Box 4385, 07894820 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-24

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

21/11/2121 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/01/213 January 2021 APPOINTMENT TERMINATED, SECRETARY PAUL DOUGAN

View Document

03/01/213 January 2021 SECRETARY APPOINTED MR AARON DOUGLAS MANUHUIA KING

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

19/05/2019 May 2020 DISS40 (DISS40(SOAD))

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/06/194 June 2019 DISS40 (DISS40(SOAD))

View Document

01/06/191 June 2019 DIRECTOR APPOINTED MR AARON DOUGLAS MANUHUIA KING

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

01/06/191 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON DOULAS MANUHUIA KING

View Document

01/06/191 June 2019 SECRETARY APPOINTED DR PAUL THOMAS DOUGAN

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 8 ANDERTON GROVE ASHTON-UNDER-LYNE OL6 9EF ENGLAND

View Document

17/11/1817 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 14 HIGH STREET EAST GLOSSOP DERBYSHIRE SK13 8DA

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

10/03/1810 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA ELIZABETH THOMAS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/12/1730 December 2017 DISS40 (DISS40(SOAD))

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

29/12/1729 December 2017 Annual return made up to 3 January 2015 with full list of shareholders

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 840 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/02/163 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/12/1522 December 2015 FIRST GAZETTE

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM C/O CLEARSKY ACCOUNTING HAMPTON HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1GT ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 55 OAKFIELD ROAD HADFIELD GLOSSOP DERBYSHIRE SK13 2BN

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 55 OAKFIELD ROAD, HADFIELD GLOSSOP DERBYSHIRE ENGLAND

View Document

02/04/132 April 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information