AUTO DESIGN SYSTEMS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from Unit a3 Forelle Centre 30 Blackmoor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB England to Unit B4 Forelle Centre 30 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB on 2025-06-04

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-29 with updates

View Document

24/12/2424 December 2024 Registered office address changed from 6 Woodlinken Close Verwood Dorset BH31 6BS to Unit a3 Forelle Centre 30 Blackmoor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB on 2024-12-24

View Document

18/12/2418 December 2024 Termination of appointment of Katherine Mary Phillips as a secretary on 2024-12-10

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

27/10/2427 October 2024 Previous accounting period extended from 2024-01-30 to 2024-01-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

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

View Accounts

29/10/2229 October 2022 Micro company accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

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

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

25/10/1925 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

14/02/1914 February 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

23/03/1823 March 2018 01/01/18 STATEMENT OF CAPITAL GBP 110

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/04/1530 April 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE MARY PHILLIPS / 31/12/2013

View Document

12/03/1412 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

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

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 20 FERNWOOD CLOSE ST. IVES RINGWOOD HAMPSHIRE BH24 2NQ UNITED KINGDOM

View Document

25/03/1325 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE MARY PHILLIPS / 10/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 10/11/2011

View Document

11/04/1111 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 01/01/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE MARY PHILLIPS / 01/01/2010

View Document

03/06/103 June 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 16 HOLLIS WAY, SOUTHWICK TROWBRIDGE BA14 9PH

View Document

17/04/0917 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 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