ADELPHI CONSULTING ENGINEERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-09-30 |
06/03/256 March 2025 | Termination of appointment of Bruce Horsburgh as a director on 2025-03-04 |
04/03/254 March 2025 | Cessation of Bruce Horsburgh as a person with significant control on 2025-03-04 |
23/01/2523 January 2025 | Registered office address changed from 10 Cranbrook Court Kingston Park Newcastle upon Tyne NE3 2YR to 1 Ford Terrace Riding Mill NE44 6EJ on 2025-01-23 |
20/01/2520 January 2025 | Change of details for Mr Bruce Horsburgh as a person with significant control on 2022-04-05 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-25 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/04/229 April 2022 | Change of share class name or designation |
09/04/229 April 2022 | Memorandum and Articles of Association |
09/04/229 April 2022 | Particulars of variation of rights attached to shares |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
05/04/225 April 2022 | Appointment of Mr Mark Turner as a director on 2022-04-01 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-09-30 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/06/219 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
01/10/201 October 2020 | PSC'S CHANGE OF PARTICULARS / MR BRUCE HORSBURGH / 01/10/2020 |
01/10/201 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HORSBURGH / 01/10/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/05/2012 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM STEPHENSON HOUSE RICHARD STREET HETTON-LE-HOLE HOUGHTON LE SPRING TYNE & WEAR DH5 9HW UNITED KINGDOM |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/09/1826 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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