A.D.YOUNG TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

25/09/2325 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/07/2321 July 2023 Registered office address changed from 1 Colleton Crescent Exeter EX2 4DG England to 53 Fore Street Ivybridge Devon PL21 9AE on 2023-07-21

View Document

19/07/2319 July 2023 Statement of affairs

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Appointment of a voluntary liquidator

View Document

19/07/2319 July 2023 Resolutions

View Document

05/07/235 July 2023 Compulsory strike-off action has been suspended

View Document

05/07/235 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-18 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/09/204 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BIGGS

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

19/09/1919 September 2019 CESSATION OF ANTONY SCOTT MCKAY AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024146720001

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LETHBRIDGE HOLDINGS LIMITED

View Document

24/01/1824 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/08/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 ADOPT ARTICLES 11/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALLEN SHOVELTON / 11/08/2017

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM UNIT D2, ASHVILLE PARK SHORT WAY THORNBURY BRISTOL BS35 3UU ENGLAND

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR ANTONY SCOTT MCKAY

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL SHOVELTON

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHOVELTON

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE SHOVELTON

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MRS ELIZABETH ANNE BIGGS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM OLD STATION HOUSE STATION APPROACH NEWPORT STREET SWINDON WILTSHIRE SN1 3DU

View Document

24/08/1624 August 2016 18/08/16 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALLEN SHOVELTON / 18/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLEN SHOVELTON / 18/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ELLIOTT / 18/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PAUL SHOVELTON / 18/08/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/08/1130 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ELLIOTT / 18/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SHOVELTON / 18/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLEN SHOVELTON / 18/08/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM OLD STATION HOUSE STATION APPROACH NEWPORT STREET SWINDON SN1 3DU

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 11 EDWARD STREET WESTBURY WILTSHIRE BA13 3BD

View Document

28/08/0828 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

03/11/043 November 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 23 HIGH STREET CHIPPING SODBURY BRISTOL AVON BS37 6BA

View Document

01/09/001 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACC. REF. DATE EXTENDED FROM 05/04/00 TO 31/07/00

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/10/9928 October 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 23 HIGH STREET CHIPPING SODBURY BRISTOL AVON BS37 6BA

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: BRITANIA SUITE ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

21/08/9821 August 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 RETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 18/08/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

31/08/8931 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

30/08/8930 August 1989 SECRETARY RESIGNED

View Document

18/08/8918 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information