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)
23 Oct 2017 MR01 Registration of charge 017327460007, created on 23 October 2017
23 Oct 2017 MR01 Registration of charge 017327460008, created on 23 October 2017
31 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
23 Aug 2017 AA Accounts for a small company made up to 31 December 2016
01 Oct 2016 AA Accounts for a small company made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
18 Dec 2015 CERTNM Company name changed arteb printing LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
24 Nov 2015 SH08 Change of share class name or designation
24 Nov 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
01 Oct 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 72
01 Oct 2015 CH03 Secretary's details changed for Simon Parisi on 1 June 2015
23 Jun 2015 CH01 Director's details changed for Simon Vincenzo Parisi on 9 June 2015
23 Jun 2015 CH01 Director's details changed for Antony Pietro Parisi on 9 June 2015
04 Feb 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
13 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 May 2014
13 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 72
17 Jul 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
10 Jul 2014 MR04 Satisfaction of charge 3 in full
10 Jul 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 4
10 Jul 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 5
04 Jul 2014 TM01 Termination of appointment of Peter Parisi as a director
04 Jul 2014 AP01 Appointment of Franck Caresmel as a director
04 Jul 2014 AP01 Appointment of Mr Roderick Victor Entwistle as a director