- Company Overview for ADCEL LTD (08344134)
- Filing history for ADCEL LTD (08344134)
- People for ADCEL LTD (08344134)
- More for ADCEL LTD (08344134)
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) |
---|---|---|---|
11 Mar 2024 | AA | Micro company accounts made up to 31 January 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
16 Mar 2023 | AA | Micro company accounts made up to 31 January 2023 | |
02 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
05 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
02 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
15 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
02 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
17 Mar 2020 | AA | Micro company accounts made up to 31 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
02 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 31 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
22 Mar 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
15 Sep 2016 | CH01 | Director's details changed for Mr Paul John Negus on 12 September 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from 1 the Bourne Fleet Hampshire GU52 6TL to Pineview Cottage White Post Lane Wrecclesham Farnham Surrey GU10 4TS on 15 September 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-02
|
|
12 Jun 2015 | AD01 | Registered office address changed from Brown Jack Farm Picketts Hill Headley GU35 8TD to 1 the Bourne Fleet Hampshire GU52 6TL on 12 June 2015 | |
01 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-04
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
|