ADVANCED DRILLING SOLUTIONS LTD.
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
09/06/259 June 2025 New | Accounts for a dormant company made up to 2024-01-31 |
09/06/259 June 2025 New | Termination of appointment of Anna Elizabeth Thomas as a director on 2025-06-01 |
09/06/259 June 2025 New | Cessation of Anna Elizabeth Thomas as a person with significant control on 2025-06-01 |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
09/11/249 November 2024 | Accounts for a dormant company made up to 2023-01-31 |
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 |
24/05/2424 May 2024 | |
24/05/2424 May 2024 | |
24/05/2424 May 2024 | |
24/05/2424 May 2024 | |
24/05/2424 May 2024 | |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/12/2221 December 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/01/223 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
21/11/2121 November 2021 | Accounts for a dormant company made up to 2021-01-31 |
01/02/211 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/01/213 January 2021 | APPOINTMENT TERMINATED, SECRETARY PAUL DOUGAN |
03/01/213 January 2021 | SECRETARY APPOINTED MR AARON DOUGLAS MANUHUIA KING |
03/01/213 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
19/05/2019 May 2020 | DISS40 (DISS40(SOAD)) |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
24/03/2024 March 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/01/201 January 2020 | DISS40 (DISS40(SOAD)) |
31/12/1931 December 2019 | FIRST GAZETTE |
27/12/1927 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
04/06/194 June 2019 | DISS40 (DISS40(SOAD)) |
01/06/191 June 2019 | DIRECTOR APPOINTED MR AARON DOUGLAS MANUHUIA KING |
01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
01/06/191 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON DOULAS MANUHUIA KING |
01/06/191 June 2019 | SECRETARY APPOINTED DR PAUL THOMAS DOUGAN |
14/05/1914 May 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
26/03/1926 March 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/12/1813 December 2018 | REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 8 ANDERTON GROVE ASHTON-UNDER-LYNE OL6 9EF ENGLAND |
17/11/1817 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 14 HIGH STREET EAST GLOSSOP DERBYSHIRE SK13 8DA |
12/03/1812 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
12/03/1812 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
12/03/1812 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
12/03/1812 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
10/03/1810 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA ELIZABETH THOMAS |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/12/1730 December 2017 | DISS40 (DISS40(SOAD)) |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
29/12/1729 December 2017 | Annual return made up to 3 January 2015 with full list of shareholders |
29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 840 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL ENGLAND |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/02/163 February 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/12/1522 December 2015 | FIRST GAZETTE |
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 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
05/07/145 July 2014 | DISS40 (DISS40(SOAD)) |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 55 OAKFIELD ROAD HADFIELD GLOSSOP DERBYSHIRE SK13 2BN |
06/05/146 May 2014 | FIRST GAZETTE |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
08/01/148 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 55 OAKFIELD ROAD, HADFIELD GLOSSOP DERBYSHIRE ENGLAND |
02/04/132 April 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
03/01/123 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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