Advanced company searchLink opens in new window

ADC ENVIRONMENTAL SERVICES LIMITED

Company number 04079873

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)
30 Apr 2024 CH01 Director's details changed for Mrs Sheila Cross on 30 April 2024
30 Apr 2024 CH01 Director's details changed for Mr Philip Cross on 30 April 2024
30 Apr 2024 PSC04 Change of details for Mrs Sheila Cross as a person with significant control on 30 April 2024
27 Mar 2024 AD01 Registered office address changed from 12-14 Church Street Ecclesfield Sheffield S35 9WE England to Unit 5 Vantage Park Vantage Close Sheffield S9 1BG on 27 March 2024
04 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
04 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
04 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
13 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
13 Oct 2021 PSC01 Notification of Sheila Cross as a person with significant control on 1 April 2021
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 3
21 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
29 Oct 2020 CH01 Director's details changed for Mrs Sheila Cross on 29 October 2020
29 Oct 2020 CH01 Director's details changed for Mr Philip Cross on 29 October 2020
14 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with updates
27 May 2020 AA Total exemption full accounts made up to 31 December 2019
26 Apr 2020 PSC04 Change of details for Mr Philip Cross as a person with significant control on 28 January 2020
26 Apr 2020 PSC07 Cessation of Michael John Needham as a person with significant control on 28 January 2020
19 Feb 2020 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 12-14 Church Street Ecclesfield Sheffield S35 9WE on 19 February 2020
11 Feb 2020 SH03 Purchase of own shares.
06 Feb 2020 SH06 Cancellation of shares. Statement of capital on 28 January 2020
  • GBP 2
04 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of contract 28/01/2020
30 Jan 2020 TM02 Termination of appointment of Michael John Needham as a secretary on 28 January 2020
30 Jan 2020 TM01 Termination of appointment of Michael John Needham as a director on 28 January 2020
30 Jan 2020 AP01 Appointment of Mrs Sheila Cross as a director on 28 January 2020