RSA ADELPHI ENTERPRISES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Andrew George Haldane as a director on 2025-07-07

View Document

30/04/2530 April 2025 Director's details changed for Dr Loyd Daniel Gilman Grossman on 2025-04-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of Tim Eyles as a director on 2024-10-10

View Document

31/10/2431 October 2024 Appointment of Mr Loyd Daniel Gilman Grossman as a director on 2024-10-10

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

05/10/235 October 2023 Appointment of Ms Sascha Yolanda Hebblethwaite as a director on 2023-10-05

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2023-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

16/10/2116 October 2021 Termination of appointment of Stephen Derrick Gleadle as a director on 2021-10-11

View Document

16/10/2116 October 2021 Appointment of Mr Ian Simon Ailles as a director on 2021-10-11

View Document

20/07/2120 July 2021 Termination of appointment of Matthew Taylor as a director on 2021-07-19

View Document

03/03/203 March 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MS NATALIE CARSEY

View Document

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL JACKSON

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 DIRECTOR APPOINTED MR TIM EYLES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR VIKKI HEYWOOD

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR RICHARD TAPNER-EVANS

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR STEPHEN DERRICK GLEADLE

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/02/1622 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/02/1510 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/01/1430 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BATES

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MS VIKKI HEYWOOD

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING

View Document

01/02/121 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN KING

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR MATTHEW JOHN BATES

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MS CAROL ANN JACKSON

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WALSH

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR LUKE JOHNSON

View Document

02/02/102 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD ACHER

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TAYLOR / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE WALSH / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KING / 02/02/2010

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL JUDGE

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/08/987 August 1998 AUDITOR'S RESIGNATION

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/03/9424 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94

View Document

15/02/9415 February 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 Resolutions

View Document

23/12/9323 December 1993 S386 DISP APP AUDS 07/12/93

View Document

23/12/9323 December 1993 Resolutions

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93 FROM: 10 LINCOLNS INN FIELDS, LONDON, WC2A 3BP

View Document

23/12/9323 December 1993 EXEMPTION FROM APPOINTING AUDITORS 07/12/93

View Document

14/10/9314 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/03/935 March 1993 COMPANY NAME CHANGED LESSONHASTE COMPANY LIMITED CERTIFICATE ISSUED ON 08/03/93

View Document

01/03/931 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9328 January 1993 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