ASSURED DELIVERY SERVICES LIMITED

108 High Street Ramsey, Huntingdon, PE26 1BS, Cambridgeshire, England
StatusDISSOLVED
Company No.03304511
CategoryPrivate Limited Company
Incorporated20 Jan 1997
Age27 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years1 year, 1 month, 27 days

SUMMARY

ASSURED DELIVERY SERVICES LIMITED is an dissolved private limited company with number 03304511. It was incorporated 27 years, 6 months, 14 days ago, on 20 January 1997 and it was dissolved 1 year, 1 month, 27 days ago, on 06 June 2023. The company address is 108 High Street Ramsey, Huntingdon, PE26 1BS, Cambridgeshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

Old address: The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ England

New address: 108 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-25

Officer name: Michelle Jane Snell

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-25

Officer name: Michael Stephen Snell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-04

Old address: Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL

New address: The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Snell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 05/12/2008 from n & p house derrys cross plymouth devon PL1 2SG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2002

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 23/11/01 from: 1 brickberry close hampton hargate peterborough cambridgeshire PE7 8AR

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 28/09/01 from: corner house station road sturminster newton dorset DT10 1BB

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2001

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Address

Type: 287

Description: Registered office changed on 03/05/00 from: 62 hills road cambridge CB2 1LA

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/99; no change of members

Documents

View document PDF

Resolution

Date: 16 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/98; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/98 to 28/02/98

Documents

View document PDF

Legacy

Date: 30 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Capital

Type: 88(2)R

Description: Ad 25/11/97--------- £ si 50@1=50 £ ic 150/200

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 20/01/97--------- £ si 148@1=148 £ ic 2/150

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 22/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Jan 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINLAY FABRICATIONS (NE) LIMITED

32 SALTWELL VIEW,GATESHEAD,NE8 4NT

Number:11302062
Status:ACTIVE
Category:Private Limited Company

KNIGHTS GLOBAL SERVICES LIMITED

4 CARLTON BANK,HARPENDEN,AL5 4SU

Number:08205088
Status:ACTIVE
Category:Private Limited Company

LEAX CAPITAL LP

35/3 BUCHANAN STREET,EDINBURGH,EH6 9RB

Number:SL016621
Status:ACTIVE
Category:Limited Partnership

STARTUP GIANTS PLC

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09690364
Status:ACTIVE
Category:Public Limited Company
Number:02647419
Status:ACTIVE
Category:Private Limited Company

TEAS DIRECT (SCOTLAND) LTD

27 EARL HAIG ROAD,GLASGOW,G52 4JU

Number:SC550424
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source