ADPTC LTD

Company Documents

DateDescription
19/05/2519 May 2025 Satisfaction of charge 093396470003 in full

View Document

19/05/2519 May 2025 Termination of appointment of Mark Little as a director on 2025-04-30

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

03/07/243 July 2024 Appointment of Kathy Mcdermott as a director on 2024-07-02

View Document

03/07/243 July 2024 Termination of appointment of Alan Dougan as a director on 2024-07-02

View Document

03/07/243 July 2024 Appointment of Declan Doyle as a director on 2024-07-02

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2023-03-31

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/01/2224 January 2022 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

24/01/2224 January 2022 Registered office address changed from The Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ to 4a & 4B Wintersells Road West Byfleet Surrey KT14 7LF on 2022-01-24

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

02/10/212 October 2021 Satisfaction of charge 093396470002 in full

View Document

29/09/2129 September 2021 Registration of charge 093396470003, created on 2021-09-24

View Document

01/03/191 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA DOUGAN

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DOUGAN / 04/01/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOUGAN / 04/01/2018

View Document

19/02/1819 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2018

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DOUGAN

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

17/06/1717 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093396470001

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093396470002

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

09/12/169 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

01/02/161 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/02/161 February 2016 SAIL ADDRESS CREATED

View Document

22/01/1622 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1612 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/01/1612 January 2016 08/09/15 STATEMENT OF CAPITAL GBP 200

View Document

20/03/1520 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1520 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093396470001

View Document

23/01/1523 January 2015 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

03/12/143 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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