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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 March 2016 | Outstanding |
N/A |
Debenture | 27 June 2003 | Outstanding |
N/A |