ADS COMPONENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Change of details for Mr Brij Mohan as a person with significant control on 2017-01-01

View Document

28/05/2528 May 2025 Change of details for Mr Brij Mohan as a person with significant control on 2017-01-01

View Document

28/05/2528 May 2025 Director's details changed for Mr Brij Mohan on 2025-05-15

View Document

28/05/2528 May 2025 Director's details changed for Mr Brij Mohan on 2017-05-15

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Registered office address changed from Unit 1a Barking Industrial Park Alfred Way Barking Essex IG11 0TJ to Unit 47 Alfreds Way Barking Industrial Park Barking IG11 0TJ on 2022-12-05

View Document

28/09/2228 September 2022 Termination of appointment of Manjinder Singh Dhesi as a secretary on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

10/12/2110 December 2021 Appointment of Mr Jasbir Singh as a director on 2021-12-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY BRIJ MOHAN

View Document

17/03/1717 March 2017 SECRETARY APPOINTED MR MANJINDER SINGH DHESI

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR SAVDEEP ATKAR

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR SAVDEEP ATKAR

View Document

06/07/136 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1018 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/02/1015 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAVDEEP SINGH ATKAR / 31/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIJ MOHAN / 31/10/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, DIRECTOR VIJAY SHARMA

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM SPRINGHILL HOUSE PILGRIMS WAY WESTERHAM KENT TN16 2DU

View Document

03/03/093 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED MBC HARDWARE LIMITED CERTIFICATE ISSUED ON 18/03/03

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/12/0216 December 2002 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