ADEXSI UK LTD
Status | ACTIVE |
Company No. | 06981687 |
Category | Private Limited Company |
Incorporated | 05 Aug 2009 |
Age | 14 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ADEXSI UK LTD is an active private limited company with number 06981687. It was incorporated 14 years, 8 months, 24 days ago, on 05 August 2009. The company address is The Business Centre Cardiff House The Business Centre Cardiff House, Barry, CF63 2AW, Vale Of Glamorgan.
Company Fillings
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type small
Date: 13 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type small
Date: 08 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type small
Date: 11 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type small
Date: 01 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type small
Date: 19 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Anthony Davies
Change date: 2018-09-03
Documents
Change person director company with change date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-03
Officer name: Mrs Kerry Marie Jones
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type small
Date: 21 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type small
Date: 25 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type small
Date: 07 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Appoint person director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Anthony Davies
Documents
Accounts with accounts type small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Change account reference date company previous extended
Date: 15 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-12-31
Documents
Capital allotment shares
Date: 31 Dec 2012
Action Date: 21 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-21
Capital : 325 GBP
Documents
Certificate change of name company
Date: 14 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acs smoke design LTD\certificate issued on 14/11/12
Documents
Change of name notice
Date: 14 Nov 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type small
Date: 16 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type small
Date: 09 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Fitzpatrick
Documents
Change account reference date company previous extended
Date: 15 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Appoint person director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kerry Marie Jones
Documents
Capital allotment shares
Date: 17 Dec 2009
Action Date: 23 Oct 2009
Category: Capital
Type: SH01
Capital : 134 GBP
Date: 2009-10-23
Documents
Legacy
Date: 22 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hugh mahoney
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kerry jones
Documents
Some Companies
SOUTH LODGE NEW ROAD,ROMFORD,RM4 1AJ
Number: | 03197412 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERNIE & BELL SONS.& CO.LIMITED
CLAYLANDS AVENUE,WORKSOP,S81 7BQ
Number: | 00519899 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST GATE FARM STONEHILL ROAD STONEHILL ROAD,CHERTSEY,KT16 0EW
Number: | 11223773 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BRITTEN DRIVE,MALVERN,WR14 3LG
Number: | 09184770 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOFING & CLADDING SYSTEMS LIMITED
17 CANTERBURY ROAD,SURREY,GU2 6TB
Number: | 02285469 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 11/12 HALLMARK TRADING ESTATE, FOURTH WAY,WEMBLEY,HA9 0LB
Number: | 11571058 |
Status: | ACTIVE |
Category: | Private Limited Company |