ADC COMMUNICATIONS (UK) LTD.

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

14/05/2414 May 2024 Appointment of Sam Denney as a director on 2024-05-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Ashley Raymond Fulford as a director on 2024-01-31

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/11/181 November 2018 AUDITOR'S RESIGNATION

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PEGLER

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY HICKS

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR JOHN DOUGLAS GAUD PEGLER

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SAWYER

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED SALLY ANNE HICKS

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER COOPER

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY WILKINSON

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY TERRY WILKINSON

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RAYMOND FULFORD / 20/07/2012

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/04/1227 April 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5

View Document

27/04/1227 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/07/1120 July 2011 AUDITOR'S RESIGNATION

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/05/113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR MANSEL HEALY

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY ANNELEEN RENNIES

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED ASHLEY RAYMOND FULFORD

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MARK DAVID SAWYER

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED HAROLD GREGORY BARKSDALE

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MATHEWS

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK BRODE

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM TEWKESBURY BUSINESS PARK SHANNON WAY TEWKESBURY GLOUCESTERSHIRE GL20 8GB UNITED KINGDOM

View Document

22/02/1122 February 2011 SECRETARY APPOINTED TERRY WILKINSON

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED TERRY WILKINSON

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON MATHEWS / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK BRODE / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANSEL DAVID HEALY / 09/04/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM RUNNINGS ROAD CHELTENHAM GLOS GL51 9NQ

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MANSEL DAVID HEALY

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWTIN

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

17/06/0917 June 2009 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

28/05/0928 May 2009 SECRETARY APPOINTED MRS ANNELEEN RENNIES

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER IKPEME

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR APPOINTED DR FRANK BRODE

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR HUBERT SCHANNE

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER IKPENE / 02/04/2008

View Document

03/02/083 February 2008 SECRETARY RESIGNED

View Document

03/02/083 February 2008 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/12/055 December 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0518 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 COMPANY NAME CHANGED KRONE (U.K.) TECHNIQUE LIMITED CERTIFICATE ISSUED ON 02/03/05

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 S80A AUTH TO ALLOT SEC 11/12/98

View Document

28/11/9828 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 SECRETARY RESIGNED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST 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

05/04/945 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/945 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9326 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

20/06/9220 June 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9113 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9128 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/07/9127 July 1991 £ NC 2550000/3050000 24/06/91

View Document

27/07/9127 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/91

View Document

14/02/9114 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9112 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9027 November 1990 NC INC ALREADY ADJUSTED 27/07/90

View Document

27/11/9027 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/90

View Document

22/09/9022 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/89

View Document

05/09/905 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9022 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/03/9012 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 £ NC 1050000/2050000 19/12/89

View Document

09/02/909 February 1990 NC INC ALREADY ADJUSTED 29/12/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/07/8821 July 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/10/8712 October 1987 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED

View Document

21/07/8721 July 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/04/871 April 1987 NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 DIRECTOR RESIGNED

View Document

09/08/869 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/08/869 August 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

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