ADELPHI SD LIMITED

21 Navigation Business Village 21 Navigation Business Village, Preston, PR2 2YP, Lancashire, England
StatusACTIVE
Company No.04549553
CategoryPrivate Limited Company
Incorporated01 Oct 2002
Age21 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

ADELPHI SD LIMITED is an active private limited company with number 04549553. It was incorporated 21 years, 8 months, 17 days ago, on 01 October 2002. The company address is 21 Navigation Business Village 21 Navigation Business Village, Preston, PR2 2YP, Lancashire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

New address: 21 Navigation Business Village Navigation Way, Ashton-on-Ribble Preston Lancashire PR2 2YP

Old address: , 21 21 Navigation Business Village, Navigation Way, Ashton-on-Ribble, Preston, Lancashire, PR2 2YP, England

Change date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

Old address: , Studio 46 Corrigan Court, Granville Gardens, London, W5 3PA

New address: 21 Navigation Business Village Navigation Way, Ashton-on-Ribble Preston Lancashire PR2 2YP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

New address: 21 Navigation Business Village Navigation Way, Ashton-on-Ribble Preston Lancashire PR2 2YP

Old address: , 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP

Change date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Wayne Platt

Change date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Platt

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Wayne Platt

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracey Platt

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Platt

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracey Platt

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 28/02/2008 from, 416 blackpool road, ashton, preston, lancashire, PR2 2DX

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/10/02-01/10/02 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 10/10/02 from: 16 saint john street, london, EC1M 4NT

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 01 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BM DESIGN (SCOTLAND) LTD

12 CARRON PLACE,GLASGOW,G75 0YL

Number:SC573044
Status:ACTIVE
Category:Private Limited Company

CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED

EXHIBITION HOUSE,LONDON,W14 8XP

Number:09671112
Status:ACTIVE
Category:Private Limited Company

EDINBURGH WOOLLEN MILL LIMITED (THE)

THE EDINBURGH WOOLLEN MILL LIMITED,LANGHOLM,DG13 0EB

Number:SC024081
Status:ACTIVE
Category:Private Limited Company

FAIR FOR ALL LTD

55 55 CROFT RD,HASTINGS,TN34 3HJ

Number:11131490
Status:ACTIVE
Category:Private Limited Company

J.C. DUDLEY HOLDINGS LTD

CHEYNEY HOUSE FRANCIS YARD,CHESHAM,HP5 1DG

Number:06562415
Status:ACTIVE
Category:Private Limited Company

PIERPARK LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11580196
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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