Advanced company searchLink opens in new window

A.D.YOUNG TECHNICAL SERVICES LIMITED

Company number 02414672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Jul 2023 AD01 Registered office address changed from 1 Colleton Crescent Exeter EX2 4DG England to 53 Fore Street Ivybridge Devon PL21 9AE on 21 July 2023
19 Jul 2023 LIQ02 Statement of affairs
19 Jul 2023 600 Appointment of a voluntary liquidator
19 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-06
05 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with updates
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
01 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with updates
04 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
21 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
11 Oct 2019 TM01 Termination of appointment of Elizabeth Anne Biggs as a director on 11 October 2019
25 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with updates
19 Sep 2019 PSC07 Cessation of Antony Scott Mckay as a person with significant control on 11 August 2017
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
09 Oct 2018 CS01 Confirmation statement made on 18 August 2018 with updates
30 Aug 2018 TM01 Termination of appointment of David John Elliott as a director on 5 July 2018
16 Jul 2018 MR01 Registration of charge 024146720001, created on 9 July 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
09 Feb 2018 PSC02 Notification of Lethbridge Holdings Limited as a person with significant control on 11 August 2017
24 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 18/08/2017
29 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 24/01/2018.
23 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association