Advanced company searchLink opens in new window

ADP HOLDINGS LIMITED

Company number 04298115

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)
10 Aug 2017 AP01 Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017
10 Aug 2017 AP03 Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017
10 Aug 2017 TM02 Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017
25 May 2017 AP01 Appointment of Mr Tom Riall as a director on 8 May 2017
25 May 2017 TM01 Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
23 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
19 Aug 2016 MR04 Satisfaction of charge 042981150006 in full
16 Aug 2016 AD04 Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
22 Apr 2016 MR04 Satisfaction of charge 3 in full
06 Jan 2016 AA Full accounts made up to 31 March 2015
30 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 14,798,374
28 Dec 2014 AA Full accounts made up to 31 March 2014
12 Nov 2014 AP03 Appointment of William Henry Mark Robson as a secretary on 31 October 2014
11 Nov 2014 TM02 Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014
24 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 14,798,374
16 Feb 2014 AP01 Appointment of Mr Terence Joseph Scicluna as a director
27 Dec 2013 TM01 Termination of appointment of Fiona Morgan as a director
12 Dec 2013 TM01 Termination of appointment of Richard Smith as a director
10 Dec 2013 AA Full accounts made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 14,798,374
26 Sep 2013 CH01 Director's details changed for Richard Charles Smith on 25 September 2013
26 Sep 2013 AD02 Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom
25 Sep 2013 CH01 Director's details changed for Dr Stephen Robert Williams on 25 September 2013
03 Jun 2013 MR01 Registration of charge 042981150006