ADAMSON DEL 4 LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD WARDNER

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 AUDITOR'S RESIGNATION

View Document

08/11/178 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR IAN ANDREW GADSBY

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 26/04/2017

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 TERMINATE DIR APPOINTMENT

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1628 October 2016 REDUCE ISSUED CAPITAL 25/10/2016

View Document

28/10/1628 October 2016 28/10/16 STATEMENT OF CAPITAL GBP 1

View Document

28/10/1628 October 2016 SOLVENCY STATEMENT DATED 25/10/16

View Document

28/10/1628 October 2016 STATEMENT BY DIRECTORS

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 20/10/2016

View Document

20/10/1620 October 2016 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WARDNER / 20/10/2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 20/10/2016

View Document

20/10/1620 October 2016 COMPANY NAME CHANGED ENER-G POWER LIMITED CERTIFICATE ISSUED ON 20/10/16

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

28/11/1528 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 ALTER ARTICLES 01/05/2015

View Document

27/05/1527 May 2015 ARTICLES OF ASSOCIATION

View Document

20/04/1520 April 2015 ALTER ARTICLES 30/11/2011

View Document

12/12/1412 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 20/11/2014

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

23/10/1323 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR TIMOTHY HAYS SCOTT

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHBY

View Document

08/09/128 September 2012 DIRECTOR APPOINTED MR ANDREW JOHN EVANS

View Document

18/06/1218 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 SECRETARY APPOINTED RICHARD WARDNER

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW EVANS

View Document

06/01/126 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 7639149

View Document

28/12/1128 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR PETER JOHN SOUTHBY

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

12/10/1112 October 2011 COMPANY NAME CHANGED SWITCH2 ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 12/10/11

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR PETER JOHN SOUTHBY

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/06/1018 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACLELLAN

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR DEREK JOHN DUFFILL

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR CEDRIC RODRIGUES

View Document

06/05/086 May 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

13/02/0813 February 2008 COMPANY NAME CHANGED CMR HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/02/08

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: ACORN HOUSE CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST

View Document

27/10/0727 October 2007 SECRETARY RESIGNED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 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