About

Registered Number: 07923269
Date of Incorporation: 25/01/2012 (13 years and 2 months ago)
Company Status: Active
Registered Address: 12 Hatherley Road, Sidcup, Kent, DA14 4DT

 

Established in 2012, A D S Print Services Ltd have registered office in Sidcup, Kent. There are 3 directors listed as Saines, Jason Anthony, Saines, Karen Anne, Saines, Daniel Mark for this organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAINES, Jason Anthony 26 January 2012 - 1
SAINES, Daniel Mark 26 January 2012 24 July 2013 1
Secretary Name Appointed Resigned Total Appointments
SAINES, Karen Anne 14 February 2013 24 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 26 October 2014
DISS40 - Notice of striking-off action discontinued 30 July 2014
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AD01 - Change of registered office address 28 July 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 18 August 2013
TM02 - Termination of appointment of secretary 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
TM02 - Termination of appointment of secretary 19 March 2013
AP03 - Appointment of secretary 20 February 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 19 February 2013
SH01 - Return of Allotment of shares 16 February 2012
TM01 - Termination of appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
NEWINC - New incorporation documents 25 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.