Advanced company searchLink opens in new window

ADB (UK) LIMITED

Company number 06226620

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
15 Feb 2024 RP04AP01 Second filing for the appointment of William Lock as a director
14 Dec 2023 RP04AP01 Second filing for the appointment of William Lock as a director
12 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
17 Apr 2023 CH01 Director's details changed for Mr William Lock on 3 April 2023
17 Oct 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
17 Nov 2021 AD01 Registered office address changed from 5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA England to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 17 November 2021
16 Nov 2021 AD01 Registered office address changed from 14 Silver Street Stony Stratford Milton Keynes MK11 1JR England to 5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA on 16 November 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 AP01 Appointment of Grant Smith as a director on 1 August 2021
30 Jul 2021 TM01 Termination of appointment of David Elliott as a director on 30 July 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
10 Feb 2021 AD01 Registered office address changed from 2 Angel Square London EC1V 1NY England to 14 Silver Street Stony Stratford Milton Keynes MK11 1JR on 10 February 2021
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
20 Sep 2019 PSC02 Notification of Elcom Systems Limited as a person with significant control on 28 August 2019
20 Sep 2019 PSC07 Cessation of David Marley as a person with significant control on 28 August 2019
20 Sep 2019 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 2 Angel Square London EC1V 1NY on 20 September 2019
20 Sep 2019 AP01 Appointment of Mr David Elliott as a director on 28 August 2019
20 Sep 2019 AP01 Appointment of Mr William Lock as a director on 28 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on the 14/12/2023 and 15/02/2024.
20 Sep 2019 TM01 Termination of appointment of Steven William Quinn as a director on 28 August 2019
20 Sep 2019 TM01 Termination of appointment of David Marley as a director on 28 August 2019