APPLIED DRIVING TECHNIQUES (GLOBAL SOLUTIONS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Confirmation statement made on 2025-09-25 with no updates |
| 23/03/2523 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with no updates |
| 18/07/2418 July 2024 | Satisfaction of charge 2 in full |
| 15/07/2415 July 2024 | Registration of charge 067081390004, created on 2024-07-12 |
| 11/07/2411 July 2024 | Termination of appointment of James Golby as a director on 2024-07-10 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 07/12/237 December 2023 | Appointment of Mr Iain Smith as a director on 2023-12-06 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
| 03/04/233 April 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES |
| 16/06/2016 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067081390003 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/12/1927 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK PHILLIPS / 20/12/2019 |
| 27/12/1927 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILLIPS / 20/12/2019 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/11/1929 November 2019 | SUB DIVIDED/ SHARE TRANSFER 29/10/2019 |
| 28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILLIPS / 06/04/2016 |
| 28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES GOLBY / 06/04/2016 |
| 28/11/1928 November 2019 | SUB-DIVISION 29/10/19 |
| 26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
| 25/09/1825 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067081390003 |
| 18/06/1818 June 2018 | PREVEXT FROM 30/09/2017 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 07/03/167 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 20/10/1520 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | SAIL ADDRESS CREATED |
| 30/09/1430 September 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 16/06/1416 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 31/10/1331 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
| 31/10/1331 October 2013 | 31/12/12 STATEMENT OF CAPITAL GBP 200 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 13/04/1313 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 28/02/1328 February 2013 | DIRECTOR APPOINTED MR JAMES GOLBY |
| 28/02/1328 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES GOLBY |
| 18/02/1318 February 2013 | DIRECTOR APPOINTED MR JAMES GOLBY |
| 02/10/122 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 13/10/1113 October 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
| 24/09/1124 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 02/12/102 December 2010 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD UNITED KINGDOM |
| 02/12/102 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 14/10/1014 October 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
| 14/07/1014 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
| 20/10/0920 October 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK PHILLIPS / 19/10/2009 |
| 02/10/082 October 2008 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 9 ENTERPRISE CLOSE WARSASH SOUTHAMPTON HANTS SO31 9BD |
| 25/09/0825 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APPLIED DRIVING TECHNIQUES (GLOBAL SOLUTIONS) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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