Advanced company searchLink opens in new window

ADC PRODUCTS (UK) LIMITED

Company number 03925441

Filter by category

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)
06 Jul 2016 AP01 Appointment of Dr John Barrie Ward as a director on 23 June 2016
05 Jul 2016 TM01 Termination of appointment of Christopher John Martin as a director on 10 June 2016
10 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 390.8
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
08 Jul 2015 AP03 Appointment of Dulce Goncalves as a secretary on 22 October 2014
09 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 390.8
09 Mar 2015 CH01 Director's details changed for Michael Forer on 6 January 2015
20 Oct 2014 AA Accounts for a small company made up to 31 December 2013
13 Oct 2014 TM02 Termination of appointment of Beth Posnack Hecht as a secretary on 7 October 2014
30 Jul 2014 MR01 Registration of charge 039254410002, created on 25 July 2014
30 Jul 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
19 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 390.8
19 Mar 2014 CH01 Director's details changed for Michael Forer on 14 February 2014
19 Mar 2014 CH01 Director's details changed for Dr Christopher John Martin on 14 February 2014
19 Mar 2014 CH03 Secretary's details changed for Beth Posnack Hecht on 14 February 2014
19 Mar 2014 AD01 Registered office address changed from C/O Throgmorton Uk Limited 4Th Floor Reading Bridge House Reading Bridge House Fourth Floor Reading RG1 8LS England on 19 March 2014
17 Feb 2014 AP01 Appointment of Stephen Ralfe Evans-Freke as a director
14 Feb 2014 AP03 Appointment of Beth Posnack Hecht as a secretary
14 Feb 2014 AP04 Appointment of Throgmorton Secretaries Llp as a secretary
06 Jan 2014 TM02 Termination of appointment of Tuula Moilanen as a secretary
06 Jan 2014 AD01 Registered office address changed from 79 George Street Ryde Isle of Wight PO33 2JF on 6 January 2014
06 Nov 2013 CERTNM Company name changed spirogen LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-10-22
06 Nov 2013 CONNOT Change of name notice
17 Jul 2013 AA Accounts for a small company made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders