Advanced company searchLink opens in new window

AD-OPTIONS LIMITED

Company number 03247174

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)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
26 Sep 2023 AA Micro company accounts made up to 31 March 2023
20 Apr 2023 SH10 Particulars of variation of rights attached to shares
13 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
10 Mar 2023 CH01 Director's details changed for Mr Stephen William Ward on 10 March 2023
10 Mar 2023 CH01 Director's details changed for Mrs Ann Caroline Ward on 12 March 2022
10 Mar 2023 PSC07 Cessation of Stephen William Ward as a person with significant control on 12 March 2022
10 Mar 2023 PSC07 Cessation of Ann Caroline Ward as a person with significant control on 12 March 2022
11 Nov 2022 AA Micro company accounts made up to 31 March 2022
01 Jun 2022 PSC04 Change of details for Mr Stephen William Ward as a person with significant control on 1 April 2022
29 Apr 2022 AP01 Appointment of Mr Benjamin Philip Ward as a director on 15 April 2022
28 Apr 2022 PSC01 Notification of Benjamin Philip Ward as a person with significant control on 1 December 2021
15 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
12 Jan 2022 MA Memorandum and Articles of Association
12 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap be dispensed with/limits applied to directors' authority/allowance for various share capital 04/01/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2022 SH08 Change of share class name or designation
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
28 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
27 Aug 2020 AD01 Registered office address changed from 31 Momentum Place Bamber Bridge Preston PR5 6EF England to 43 Park Road Leyland PR25 3AP on 27 August 2020
30 Mar 2020 TM01 Termination of appointment of Ben Philip Ward as a director on 30 March 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
28 Feb 2020 AD01 Registered office address changed from 31 31 Momentum Place Bamber Bridge Bamber Bridge Lancashire PR5 6EF England to 31 Momentum Place Bamber Bridge Preston PR5 6EF on 28 February 2020
18 Dec 2019 AD01 Registered office address changed from 92 Langdale Road Leyland Lancashire PR25 3AS to 31 31 Momentum Place Bamber Bridge Bamber Bridge Lancashire PR5 6EF on 18 December 2019
12 Dec 2019 AP01 Appointment of Mr Ben Philip Ward as a director on 11 December 2019