ADPS RETURNS LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

13/11/2313 November 2023 Application to strike the company off the register

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Restoration by order of the court

View Document

21/09/2221 September 2022 Certificate of change of name

View Document

21/09/2221 September 2022 Change of name notice

View Document

21/09/2221 September 2022 Resolutions

View Document

04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/2022 July 2020 APPLICATION FOR STRIKING-OFF

View Document

28/08/1928 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/04/1930 April 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

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

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADPS HOLDINGS LIMITED

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 6 SANDY COURT ASHLEIGH WAY, LANGAGE BUSINESS PARK PLYMPTON PLYMOUTH PL7 5JX

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE LETTS

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / LEE DAVID BROWN / 19/08/2014

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BROWN / 19/09/2014

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LESLEY BROWN / 19/09/2014

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID BROWN / 19/09/2014

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELIZABETH LETTS / 19/09/2014

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM MAYFLOWER HOUSE ARMADA WAY PLYMOUTH DEVON PL1 1LD

View Document

20/08/1420 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELIZABETH LETTS / 12/08/2012

View Document

30/08/1230 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BROWN / 12/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID BROWN / 12/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LESLEY BROWN / 12/08/2012

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LEE DAVID BROWN / 12/08/2012

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

31/08/1131 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

24/11/1024 November 2010 25/10/10 STATEMENT OF CAPITAL GBP 130

View Document

25/08/1025 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MICHELLE ELIZABETH LETTS

View Document

25/10/0925 October 2009 05/10/09 STATEMENT OF CAPITAL GBP 120

View Document

16/09/0916 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 S386 DISP APP AUDS 27/02/2009

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/04/0816 April 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/12/0710 December 2007 NC INC ALREADY ADJUSTED 06/04/07

View Document

10/12/0710 December 2007 £ NC 1000/1100 06/04/0

View Document

26/10/0726 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 1ST FLOOR PRINCESS COURT 23 PRINCESS STREET PLYMOUTH DEVON PL1 2EX

View Document

14/11/0314 November 2003 AUDITOR'S RESIGNATION

View Document

31/07/0331 July 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 3 MICHAEL ROAD MANNAMEAD PLYMOUTH DEVON PL3 5BL

View Document

27/04/0027 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: SUITE 8 ORIEL CHAMBERS 27 HIGH STREET HULL EAST YORKSHIRE HU1 1NE

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: 2 KNIGHTSBRIDGE COURT HULL EAST YORKSHIRE HU3 1UG

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET, BIRMINGHAM B4 6TU

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 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