ADS GLOBAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADS GLOBAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06384983

Incorporation date

28/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

206 Turners Hill, Cheshunt, Hertfordshire EN8 9DECopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2007)
dot icon16/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon18/12/2024
Confirmation statement made on 2024-09-28 with updates
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/11/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/11/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/11/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
Annual return made up to 2015-09-28 with full list of shareholders
dot icon19/01/2016
Termination of appointment of Graham John Matthews as a director on 2015-10-04
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/11/2012
Certificate of change of name
dot icon22/11/2012
Change of name notice
dot icon24/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon30/09/2010
Director's details changed for Graham Matthews on 2010-09-28
dot icon30/09/2010
Director's details changed for Andrew Kwame Danquah on 2010-09-28
dot icon05/08/2010
Amended accounts made up to 2009-09-30
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/04/2010
Director's details changed for Mr Henry Alan Osei Appiah on 2010-04-09
dot icon09/04/2010
Director's details changed for Mr Henry Alan Osei Appiah on 2010-04-09
dot icon09/04/2010
Secretary's details changed for Janet Linda Flitney on 2010-04-09
dot icon01/10/2009
Return made up to 28/09/09; full list of members
dot icon12/08/2009
Amended accounts made up to 2008-09-30
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/05/2009
Capitals not rolled up
dot icon02/12/2008
Capitals not rolled up
dot icon28/10/2008
Director appointed graham matthews
dot icon01/10/2008
Return made up to 28/09/08; full list of members
dot icon24/09/2008
Resolutions
dot icon24/09/2008
Nc inc already adjusted 09/09/08
dot icon24/09/2008
Resolutions
dot icon02/01/2008
Director's particulars changed
dot icon28/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.09K
-
0.00
6.00
-
2022
-
61.90K
-
0.00
6.00
-
2022
-
61.90K
-
0.00
6.00
-

Employees

2022

Employees

-

Net Assets(GBP)

61.90K £Descended-0.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appiah, Henry Alan Osei
Director
28/09/2007 - Present
12
Danquah, Andrew Kwame
Director
28/09/2007 - Present
4
Flitney, Janet Linda
Secretary
28/09/2007 - Present
1
Matthews, Graham John
Director
01/08/2008 - 04/10/2015
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADS GLOBAL SERVICES LIMITED

ADS GLOBAL SERVICES LIMITED is an(a) Active company incorporated on 28/09/2007 with the registered office located at 206 Turners Hill, Cheshunt, Hertfordshire EN8 9DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADS GLOBAL SERVICES LIMITED?

toggle

ADS GLOBAL SERVICES LIMITED is currently Active. It was registered on 28/09/2007 .

Where is ADS GLOBAL SERVICES LIMITED located?

toggle

ADS GLOBAL SERVICES LIMITED is registered at 206 Turners Hill, Cheshunt, Hertfordshire EN8 9DE.

What does ADS GLOBAL SERVICES LIMITED do?

toggle

ADS GLOBAL SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADS GLOBAL SERVICES LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-09-28 with no updates.