ADAMSON AND PARTNERS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Victoria Helen Jackson as a director on 2025-08-07

View Document

20/08/2520 August 2025 NewDirector's details changed for Victoria Helen Jackson on 2025-08-20

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

29/01/2529 January 2025 Director's details changed for Mr Julian Adamson on 2025-01-29

View Document

23/01/2523 January 2025 Appointment of Mrs Maria Christina Hemberg as a director on 2025-01-20

View Document

02/01/252 January 2025 Termination of appointment of Ian Robert Lloyd as a director on 2025-01-02

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

03/09/243 September 2024 Director's details changed for Mr Ian Robert Lloyd on 2024-09-02

View Document

11/07/2411 July 2024 Director's details changed for Rene Siu-Ling Chung on 2024-07-01

View Document

11/07/2411 July 2024 Director's details changed for Mr Christopher Adamson on 2024-07-01

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

26/01/2426 January 2024 Appointment of Mr Julian Adamson as a director on 2024-01-25

View Document

26/01/2426 January 2024 Appointment of Ms Milli Bouri as a director on 2024-01-25

View Document

30/10/2330 October 2023 Director's details changed for Ms Rene Siu-Ling Chung on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Mr Ian Robert Lloyd on 2023-10-30

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

06/04/236 April 2023 Director's details changed for Mr Ian Robert Lloyd on 2023-04-06

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR DEEPAK JALAN

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR SAIRA DEMMER

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SAIRA DEMMER / 01/03/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

16/01/1916 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RENE SIU-LING CHUNG / 01/09/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SAIRA DEMMER / 01/07/2018

View Document

28/06/1828 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/06/2018

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009682200002

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A&P PROFESSIONAL LIMITED

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM THE OLD BANK 205-207 HIGH STREET COTTENHAM CAMBRIDGE CB24 8RX UNITED KINGDOM

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / A&P PROFESSIONAL LIMITED / 23/02/2018

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MS SAIRA DEMMER

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3DD UNITED KINGDOM

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM THE OLD BANK 205-207 HIGH STREET COTTENHAM CAMBRIDGE CB24 8RX UNITED KINGDOM

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM THE OLD BANK 205-207 HIGH STREET COTTENHAM CAMBRIDGE CB24 8RX UNITED KINGDOM

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3DD UNITED KINGDOM

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 20 ABCHURCH LANE LONDON EC4N 7BB

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA GRIFFIN

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ALEXANDER WILLIAMS / 01/05/2015

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

02/12/142 December 2014 SECRETARY APPOINTED GRAHAM JOHN ANTHONY DOLAN

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ADAMSON

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED RENE SIU-LING CHUNG

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED EMMA KATE GRIFFIN

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR LUKE ALEXANDER WILLIAMS

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED IAN ROBERT LLOYD

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR STUART ADAMSON

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ADAMSON

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR KIERON WRIGHT

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARLOW

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DERRY MARLOW / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM JOHN ADAMSON / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARIE JOSEPHE MONIQUE ALAIN ADAMSON / 01/01/2010

View Document

09/06/109 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERON WRIGHT / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR CHRISTOPHER ADAMSON

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIERON WRIGHT / 08/05/2009

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART ADAMSON / 15/11/2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ADAMSON / 15/11/2007

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: NICHOLAS HOUSE 3 LAURENCE POUNTNEY HILL LONDON EC4R 0EU

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 10 LIBSON SQUARE LEEDS LS1 4LY

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 Accounts for a small company made up to 1993-12-31

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9410 May 1994

View Document

10/05/9410 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/11/9311 November 1993 Accounts for a small company made up to 1992-12-31

View Document

07/07/937 July 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/11/925 November 1992 Accounts for a small company made up to 1991-12-31

View Document

16/07/9216 July 1992

View Document

16/07/9216 July 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 Accounts for a small company made up to 1990-12-31

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/10/9121 October 1991

View Document

21/10/9121 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991

View Document

29/06/9129 June 1991

View Document

29/06/9129 June 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 Accounts for a small company made up to 1989-12-31

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/11/9016 November 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED

View Document

14/07/8914 July 1989

View Document

14/07/8914 July 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/06/8929 June 1989 Accounts for a small company made up to 1988-12-31

View Document

07/02/897 February 1989 Full accounts made up to 1987-12-31

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/01/894 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/11/876 November 1987 Full accounts made up to 1986-12-31

View Document

14/02/8714 February 1987

View Document

14/02/8714 February 1987 DIRECTOR RESIGNED

View Document

24/10/8624 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8624 October 1986

View Document

20/09/8620 September 1986 Full accounts made up to 1985-12-31

View Document

20/09/8620 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/09/8619 September 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 NEW DIRECTOR APPOINTED

View Document

05/08/865 August 1986 RETURN MADE UP TO 19/09/85; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/865 July 1986 Full accounts made up to 1984-12-31

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

16/01/8616 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/86

View Document

10/12/8510 December 1985 INCREASE IN NOMINAL CAPITAL

View Document

14/08/7114 August 1971 ALLOTMENT OF SHARES

View Document

12/12/6912 December 1969 CERTIFICATE OF INCORPORATION

View Document

12/12/6912 December 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company