Advanced company searchLink opens in new window

ADHESIVE SPECIALITIES LIMITED

Company number 00957040

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 MR04 Satisfaction of charge 12 in full
31 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
07 Aug 2023 CH01 Director's details changed for Mr Andrew Martyn Nicholson on 21 July 2023
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
19 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
24 Mar 2021 AA Accounts for a small company made up to 31 March 2020
14 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
24 Oct 2019 AA Accounts for a small company made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
04 Jan 2019 AA Accounts for a small company made up to 31 March 2018
01 Aug 2018 CH01 Director's details changed for Carole Elizabeth Gibson on 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
01 Aug 2018 PSC05 Change of details for As (Tapes) Ltd as a person with significant control on 1 August 2018
10 Oct 2017 AA Accounts for a small company made up to 31 March 2017
01 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
01 Aug 2017 PSC02 Notification of As (Tapes) Ltd as a person with significant control on 6 April 2016
01 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 1 August 2017
04 May 2017 AD01 Registered office address changed from Tickitape House 31 Bone Lane Newbury Berkshire RH14 5SH to Tickitape House 31 Bone Lane Newbury Berkshire RG14 5SH on 4 May 2017
23 Dec 2016 AA Full accounts made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
28 Sep 2015 AA Full accounts made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,200,000