ADLEX LIMITED
Status | ACTIVE |
Company No. | 06889508 |
Category | Private Limited Company |
Incorporated | 28 Apr 2009 |
Age | 15 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
ADLEX LIMITED is an active private limited company with number 06889508. It was incorporated 15 years, 1 month, 20 days ago, on 28 April 2009. The company address is Office 64 Viewpoint Office 64 Viewpoint, Consett, DH8 6BN, County Durham, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type dormant
Date: 31 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type dormant
Date: 11 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type dormant
Date: 26 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-05
Old address: C/O Mr Howarth 16 High Green Newton Aycliffe County Durham DL5 4RZ
New address: Office 64 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Capital allotment shares
Date: 09 Jul 2014
Action Date: 01 May 2014
Category: Capital
Type: SH01
Date: 2014-05-01
Capital : 20 GBP
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-15
Officer name: Mr Raymond Stuart Howarth
Documents
Change person secretary company with change date
Date: 16 May 2011
Action Date: 16 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-16
Officer name: Mr Raymond Stuart Howarth
Documents
Change registered office address company with date old address
Date: 16 May 2011
Action Date: 16 May 2011
Category: Address
Type: AD01
Old address: C/O Newton Press Newton Press St. Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX United Kingdom
Change date: 2011-05-16
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Termination director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Howarth
Documents
Termination director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Howarth
Documents
Change registered office address company with date old address
Date: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Address
Type: AD01
Old address: 22-23 Clyde Terrace Spennymoor Co Durham DL16 7SE
Change date: 2010-06-18
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary crs legal services LTD
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard hardbattle
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288a
Description: Director appointed christopher john howarth
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288a
Description: Director appointed paul david howarth
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed raymond stuart howarth
Documents
Legacy
Date: 16 May 2009
Category: Address
Type: 287
Description: Registered office changed on 16/05/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
Documents
Resolution
Date: 16 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 May 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/04/09
Documents
Resolution
Date: 16 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FLOODSENSE FRANCHISING LIMITED
UNIT 2,SWAFFHAM,PE37 7FD
Number: | 08804384 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE ALUMASC GROUP PLC,KETTERING,NN15 5JP
Number: | 00895061 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELSO PROPERTY COMPANY KILMARNOCK LIMITED
29 PORTLAND ROAD,KILMARNOCK,KA1 2BY
Number: | SC279274 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 ABBOTSBURY DRIVE,DAVENTRY,NN11 2PB
Number: | 06770004 |
Status: | ACTIVE |
Category: | Private Limited Company |
51-53 THE BROADWAY,STANMORE,HA7 4DJ
Number: | 10375403 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR DOMINION HOUSE,SALE,M33 7PP
Number: | 02664923 |
Status: | ACTIVE |
Category: | Private Limited Company |