ADEL PROFESSIONAL LIMITED

Unit 4 38-40 Roman Ridge Road, Sheffield, S9 1GB
StatusACTIVE
Company No.06370475
CategoryPrivate Limited Company
Incorporated13 Sep 2007
Age16 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

ADEL PROFESSIONAL LIMITED is an active private limited company with number 06370475. It was incorporated 16 years, 9 months, 4 days ago, on 13 September 2007. The company address is Unit 4 38-40 Roman Ridge Road, Sheffield, S9 1GB.



Company Fillings

Notification of a person with significant control

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-23

Psc name: Susan Kemp

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derek John Kemp

Change date: 2024-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2023

Action Date: 24 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-24

Charge number: 063704750005

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Elliot John Kemp

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2016

Action Date: 23 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063704750004

Charge creation date: 2016-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Capital

Type: SH06

Date: 2013-06-07

Capital : 500 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Kemp

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: D & Sk Directors Ltd

Documents

View document PDF

Resolution

Date: 16 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Tyler

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Ternie Mcdermott

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek John Kemp

Documents

View document PDF

Resolution

Date: 18 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 13 Mar 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 12/02/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Roger Tyler

Change date: 2012-02-06

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: D & Sk Directors Ltd

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adel holdings LIMITED\certificate issued on 18/11/10

Documents

View document PDF

Change of name notice

Date: 18 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Roger Tyler

Change date: 2009-12-12

Documents

View document PDF

Annual return company with made up date

Date: 11 Nov 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 13 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan roger tyler

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed susan kemp

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director turbervilles incorporations LIMITED

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary turbervilles nominees LIMITED

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 05/08/2008 from, hill house, 118 high street, uxbridge, middlesex, UB8 1JT

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 13/11/07--------- £ si 997@1=997 £ ic 3/1000

Documents

View document PDF

Memorandum articles

Date: 27 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed TURBS3 LIMITED\certificate issued on 22/11/07

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/09/07--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/09/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 13 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW SPENCE CONSULTANCY LTD

13 BARN PARK,CREDITON,EX17 3JD

Number:10910276
Status:ACTIVE
Category:Private Limited Company

ATTICUS & MOCKINGBIRDS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:08570166
Status:ACTIVE
Category:Private Limited Company

BLACKHAWK ASSETS LIMITED

STIRLING HOUSE SUNDERLAND QUAY,ROCHESTER,ME2 4HN

Number:09648906
Status:ACTIVE
Category:Private Limited Company

CANARY BUSINESS SOLUTIONS LTD

58 THORPE ROAD,NORWICH,NR1 1RY

Number:10714366
Status:ACTIVE
Category:Private Limited Company

FUZZYGOAT LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:04565657
Status:ACTIVE
Category:Private Limited Company

KEE ENGINEERING LIMITED

32 HIGH STREET,KINGSWINFORD,DY6 0HB

Number:05940181
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