ANALYSIS AND DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
06/09/236 September 2023 Final Gazette dissolved following liquidation

View Document

06/09/236 September 2023 Final Gazette dissolved following liquidation

View Document

06/06/236 June 2023 Return of final meeting in a members' voluntary winding up

View Document

25/01/2325 January 2023 Appointment of a voluntary liquidator

View Document

12/12/2212 December 2022 Removal of liquidator by court order

View Document

03/01/223 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

15/12/1815 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JO FOX

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR JEFF FOX / 06/04/2017

View Document

02/12/172 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

02/12/162 December 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

30/03/1630 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

28/10/1528 October 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

27/03/1527 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 22 PROWSE CLOSE THORBURY BS35 1EG

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JO FOX / 21/12/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFF FOX / 21/12/2012

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFF FOX / 22/03/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 S366A DISP HOLDING AGM 08/05/07

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 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