A-D SUPPORT SERVICES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off | 
| 25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off | 
| 09/05/239 May 2023 | First Gazette notice for voluntary strike-off | 
| 09/05/239 May 2023 | First Gazette notice for voluntary strike-off | 
| 29/04/2329 April 2023 | Application to strike the company off the register | 
| 30/03/2230 March 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES | 
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ALMOND-DOHERTY | 
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 08/08/168 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 27/02/1627 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 29/07/1529 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 05/10/145 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 02/08/142 August 2014 | REGISTERED OFFICE CHANGED ON 02/08/2014 FROM 49 WELLFIELD AVENUE LIVERPOOL MERSEYSIDE L32 9QY | 
| 02/08/142 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ALMOND-DOHERTY / 02/08/2014 | 
| 02/08/142 August 2014 | Annual return made up to 29 June 2014 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 09/07/139 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 03/07/133 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 30/06/1230 June 2012 | Annual return made up to 29 June 2012 with full list of shareholders | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 29/06/1129 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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