Advanced company searchLink opens in new window

ADAPA UK ST HELENS LIMITED

Company number 01732746

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
19 Jun 2023 AA Accounts for a small company made up to 31 December 2022
08 Feb 2023 PSC05 Change of details for Uni Packaging Sas as a person with significant control on 22 October 2018
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
08 Feb 2023 AD01 Registered office address changed from Unit 13 Brindley Road Reginald Road Ind Estate Sutton St Helens Merseyside WA9 4HY to 8 Brindley Road Reginald Road Industrial Estate St. Helens WA9 4HY on 8 February 2023
07 Nov 2022 CERTNM Company name changed adapta uk st helens LIMITED\certificate issued on 07/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
02 Nov 2022 CERTNM Company name changed schur flexibles uni uk converting LIMITED\certificate issued on 02/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
01 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
25 Aug 2022 AA Accounts for a small company made up to 31 December 2021
06 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
15 Jul 2021 AA Accounts for a small company made up to 31 December 2020
30 Mar 2021 TM01 Termination of appointment of Franck Caresmel as a director on 25 March 2021
07 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
22 Jul 2020 AA Accounts for a small company made up to 31 December 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
20 Jun 2019 AA Accounts for a small company made up to 31 December 2018
02 Nov 2018 TM01 Termination of appointment of Roderick Victor Entwistle as a director on 1 December 2017
22 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-19
22 Oct 2018 CONNOT Change of name notice
19 Sep 2018 AA Accounts for a small company made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
15 Nov 2017 MR04 Satisfaction of charge 4 in full
15 Nov 2017 MR04 Satisfaction of charge 5 in full
13 Nov 2017 MR01 Registration of charge 017327460009, created on 13 November 2017
23 Oct 2017 MR01 Registration of charge 017327460007, created on 23 October 2017