Advanced company searchLink opens in new window

ADP NO.1 LIMITED

Company number 04309934

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 Annette Monique Lara Spindler as a director on 31 July 2017
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
24 May 2017 TM01 Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017
24 May 2017 AP01 Appointment of Mr Tom Riall as a director on 8 May 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
26 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
19 Aug 2016 MR04 Satisfaction of charge 043099340006 in full
06 Jan 2016 AA Full accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
04 Jun 2015 MR04 Satisfaction of charge 3 in full
26 Jan 2015 SH08 Change of share class name or designation
22 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 October 2014
22 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 October 2013
22 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 October 2012
22 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 October 2011
21 Jan 2015 SH20 Statement by Directors
21 Jan 2015 SH19 Statement of capital on 21 January 2015
  • GBP 4
21 Jan 2015 CAP-SS Solvency Statement dated 16/01/15
21 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 16/01/2015
23 Dec 2014 AA Full accounts made up to 31 March 2014
21 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2015
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