ADAMS ENGINEERING UK LIMITED

Bramben Cottage Weavills Road Bramben Cottage Weavills Road, Eastleigh, SO50 8HS, Hampshire
StatusACTIVE
Company No.04503986
CategoryPrivate Limited Company
Incorporated06 Aug 2002
Age21 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

ADAMS ENGINEERING UK LIMITED is an active private limited company with number 04503986. It was incorporated 21 years, 10 months, 10 days ago, on 06 August 2002. The company address is Bramben Cottage Weavills Road Bramben Cottage Weavills Road, Eastleigh, SO50 8HS, Hampshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Adams

Change date: 2023-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Laura Adams

Change date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2016

Action Date: 12 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Laura Whitelock

Change date: 2013-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Adams

Change date: 2014-06-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Laura Whitelock

Change date: 2014-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Old address: 9 Dell Close Fair Oak Eastleigh Hampshire SO50 7JH England

Change date: 2014-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Laura Whitelock

Change date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Christopher John Adams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Address

Type: AD01

Old address: 34 Stockholm Drive Hedge End Southampton Hampshire So30 Olj

Change date: 2010-04-29

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 30/09/2008 from wychbury chambers 78 worcester road west hagley stourbridge west midlands DY9 0NJ

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms laura whitelock

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher adams / 06/08/2008

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary carol rutter

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 05/10/05 from: marlborough house 1A marlborough street kidderminster worcestershire DY10 1AY

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/08/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXPERTCARE LIMITED

15 BENTINCK ROAD,STOCKTON ON TEES,TS19 7QB

Number:07138998
Status:ACTIVE
Category:Private Limited Company

FANTASTIC EURL-UK LTD

47 CLINTON ROAD,REDRUTH,TR15 2LP

Number:05293617
Status:ACTIVE
Category:Private Limited Company

HERMANCE LIMITED

MUNRO HOUSE,COBHAM,KT11 1PP

Number:10307951
Status:ACTIVE
Category:Private Limited Company

MACHINE LOGISTICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06125226
Status:ACTIVE
Category:Private Limited Company

POLMUIR ENGINEERING LIMITED

29 POLMUIR ROAD,,AB11 7RS

Number:SC170390
Status:ACTIVE
Category:Private Limited Company

RUMAN CONSULTING LTD

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:07627749
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source