AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED: Filings
Overview
| Company Name | AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03352147 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Feb 04, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Edmund Wright as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kevin Richard Treharne as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Ayton as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Simon Bowden as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Paul David Ryan on Feb 27, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire B79 7DN England to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on Jan 25, 2024 | 1 pages | AD01 | ||
Notification of Kenneth Price as a person with significant control on May 04, 2023 | 2 pages | PSC01 | ||
Cessation of Paul David Ryan as a person with significant control on May 04, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Moore as a director on May 31, 2022 | 1 pages | TM01 | ||
Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG England to Hanover Court 5 Queen Street Lichfield Staffordshire B79 7DN on Jun 08, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Registered office address changed from 5 Beacon Street Lichfield Staffordshire WS13 7AA to 3B Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG on Oct 05, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0