ADC BIOSCIENTIFIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewAppointment of Mr Robert Derek Hill-Smith as a director on 2025-05-14

View Document

20/06/2520 June 2025 NewNotification of a person with significant control statement

View Document

20/06/2520 June 2025 NewAppointment of Mr Matthew Jonathan Derry as a director on 2025-05-14

View Document

19/06/2519 June 2025 NewCessation of Stephen Mark Bonnage as a person with significant control on 2025-05-14

View Document

19/06/2519 June 2025 NewCessation of John Michael Stanyon as a person with significant control on 2025-05-14

View Document

19/06/2519 June 2025 NewTermination of appointment of Stephen Mark Bonnage as a director on 2025-05-14

View Document

03/06/253 June 2025 NewAppointment of Mrs Marilyn Annette Dann as a director on 2025-05-14

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-02 with updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BONNAGE / 25/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD COOMBES / 25/02/2021

View Document

26/02/2126 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL STANYON / 25/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL STANYON / 25/02/2021

View Document

25/02/2125 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 ADOPT ARTICLES 08/08/2012

View Document

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 SAIL ADDRESS CHANGED FROM: C/O ADC BIOSCIENTIFIC LTD 1ST FLOOR CHARLES HOUSE FURLONG WAY GREAT AMWELL HERTFORDSHIRE SG12 9TA UNITED KINGDOM

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 1ST FLOOR CHARLES HOUSE FURLONG WAY, GREAT AMWELL WARE HERTFORDSHIRE SG12 9TA

View Document

09/11/119 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 SAIL ADDRESS CHANGED FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD

View Document

19/11/1019 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL STANYON / 19/11/2010

View Document

19/11/1019 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL STANYON / 19/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BONNAGE / 19/11/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/01/1021 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BONNAGE / 01/11/2009

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED DAVID RONALD COOMBES

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID MANN

View Document

28/07/0928 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/0928 July 2009 GBP IC 107000/75000 16/07/09 GBP SR 32000@1=32000

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: UNIT 12 SPURLING WORKS PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0DB

View Document

09/11/069 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/11/057 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 S386 DISP APP AUDS 23/12/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

10/02/9810 February 1998 £ NC 100/107000 27/01/98

View Document

10/02/9810 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 4DP

View Document

10/02/9810 February 1998 ADOPT MEM AND ARTS 27/01/98

View Document

10/02/9810 February 1998 NC INC ALREADY ADJUSTED 27/01/98

View Document

05/02/985 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

28/12/9728 December 1997 COMPANY NAME CHANGED TAYVIN 93 LIMITED CERTIFICATE ISSUED ON 29/12/97

View Document

04/11/974 November 1997 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