About

Registered Number: 03834553
Date of Incorporation: 01/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Beech House, The Spinney, Southampton, Hampshire, SO16 7FW

 

Ads Recruitment Ltd was registered on 01 September 1999 with its registered office in Southampton, Hampshire, it has a status of "Active". The current directors of this organisation are listed as Patel, Avinas, Patel, Minaxi, Cotton, David John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Avinas 01 September 1999 - 1
COTTON, David John 17 August 2000 31 May 2001 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Minaxi 01 September 1999 31 January 2009 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 12 September 2019
CH01 - Change of particulars for director 24 June 2019
CH01 - Change of particulars for director 24 June 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 27 June 2017
MR01 - N/A 07 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 25 June 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363s - Annual Return 04 November 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 14 October 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 08 August 2003
395 - Particulars of a mortgage or charge 02 July 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 06 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
123 - Notice of increase in nominal capital 26 September 2001
DISS40 - Notice of striking-off action discontinued 14 August 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 08 August 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
GAZ1 - First notification of strike-off action in London Gazette 27 February 2001
CERTNM - Change of name certificate 07 August 2000
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
NEWINC - New incorporation documents 01 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Outstanding

N/A

Debenture 27 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.