ADS LASER CUTTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewAppointment of Miss Coral Orchid May Keates as a secretary on 2025-11-04

View Document

05/11/255 November 2025 NewTermination of appointment of Duncan Rupert Keates as a secretary on 2025-11-04

View Document

04/09/254 September 2025 Appointment of Mr Zeke Conor Keates as a director on 2025-09-04

View Document

19/05/2519 May 2025 Full accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

01/10/241 October 2024 Director's details changed for Mrs Samantha Louise Keates on 2024-10-01

View Document

01/10/241 October 2024 Secretary's details changed for Duncan Rupert Keates on 2024-10-01

View Document

01/10/241 October 2024 Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP to Fox's Site Sunningdale Road Braunstone Frith Industrial Estate Leicester Leicestershire LE3 1UE on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mrs Angela Natasha Keates on 2024-10-01

View Document

17/05/2417 May 2024 Full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

03/07/233 July 2023 Full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

04/03/224 March 2022 Satisfaction of charge 4 in full

View Document

04/03/224 March 2022 Satisfaction of charge 3 in full

View Document

04/03/224 March 2022 Satisfaction of charge 5 in full

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/08/181 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

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

View Accounts

24/07/1724 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

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

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/08/168 August 2016 ALTER ARTICLES 25/07/2016

View Document

08/08/168 August 2016 ARTICLES OF ASSOCIATION

View Document

24/02/1624 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

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

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

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

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/06/144 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 1200

View Document

04/06/144 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/144 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/1426 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

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

View Accounts

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RUPERT KEATES / 25/11/2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RP ENGLAND

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRUCE KEATES / 25/11/2013

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN RUPERT KEATES / 25/11/2013

View Document

17/09/1317 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 4

View Document

17/09/1317 September 2013 ARTICLES OF ASSOCIATION

View Document

17/09/1317 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/1317 September 2013 09/09/2013

View Document

17/09/1317 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1317 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1317 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 4

View Document

17/09/1317 September 2013 20/08/13 STATEMENT OF CAPITAL GBP 1400

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/1315 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN RUPERT KEATES / 01/02/2013

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM SUMMIT HOUSE, 13 HIGH STREET WANSTEAD LONDON E11 2AA

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RUPERT KEATES / 01/02/2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRUCE KEATES / 01/02/2013

View Document

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

View Accounts

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRUCE KEATES / 14/01/2013

View Document

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/04/1213 April 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR DUNCAN RUPERT KEATES

View Document

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

View Accounts

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN RUPERT KEATES / 01/02/2011

View Document

01/03/111 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRUCE KEATES / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/05/0812 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

11/07/0511 July 2005 NC INC ALREADY ADJUSTED 04/03/05

View Document

11/07/0511 July 2005 £ NC 1000/1004 04/03/0

View Document

24/06/0524 June 2005 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

07/02/057 February 2005 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