A D SYSTEMS LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 23/05/15 NO CHANGES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

23/05/1423 May 2014 23/05/14 NO CHANGES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 FIRST GAZETTE

View Document

23/05/1323 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/09/1116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA DOREEN DOWLE / 16/09/2011

View Document

31/05/1131 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/06/1025 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOWLE / 07/05/2010

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA DOWLE

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 4 CHURCH CROFT MADLEY HEREFORD HR2 9PL

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOWLE / 09/04/2010

View Document

12/08/0912 August 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/056 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 4 CHURCH CROFT MADLEY HEREFORD HR2 9LT

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 217A ACTON LANE CHISWICK LONDON W4 5DD

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 217A ACTON LANE CHISWICK LONDON W4 5DD

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9615 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/06/956 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: 22 PURBROCK AVENUE GARSTON WATFORD WD2 6AD

View Document

23/05/9523 May 1995 S366A DISP HOLDING AGM 01/05/95 S252 DISP LAYING ACC 01/05/95 S386 DISP APP AUDS 01/05/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: 4 CHURCH CROFT MADLEY HEREFORDSHIRE HR2 9LT

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM: 4 CHURCH CROFT MADLEY HEREFORD HR2 9LT

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: 18 HARRINGAY AVENUE GREENBANK PARK LIVERPOOL L18 1JE

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: SUITE 5 EQUITY HOUSE 42 CENTRAL SQUARE WEMBLEY, MIDDX. HA9 7AL

View Document

05/06/945 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/05/9431 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 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