ADLEC ELECTRICAL ENGINEERING & MARINE SERVICES LIMITED

Unit 2, Strand View Unit 2, Strand View, Port Of Liverpool, L20 1HA, Liverpool, United Kingdom
StatusACTIVE
Company No.08848720
CategoryPrivate Limited Company
Incorporated16 Jan 2014
Age10 years, 4 months
JurisdictionEngland Wales

SUMMARY

ADLEC ELECTRICAL ENGINEERING & MARINE SERVICES LIMITED is an active private limited company with number 08848720. It was incorporated 10 years, 4 months ago, on 16 January 2014. The company address is Unit 2, Strand View Unit 2, Strand View, Port Of Liverpool, L20 1HA, Liverpool, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2022

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chris Addi

Change date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Joseph Addi

Change date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Donna Addi

Change date: 2022-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mrs Donna Addi

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chris Addi

Change date: 2021-02-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-01-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donna Addi

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Donna Addi

Change date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088487200001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

New address: Unit 2, Strand View Regent Road Port of Liverpool Liverpool L20 1HA

Old address: Office 14 Logistic Building Port of Liverpool Seaforth Liverpool Merseyside L21 1JR

Change date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-24

Officer name: Mrs Donna Addi

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Joseph Addi

Change date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Joseph Addi

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2014

Action Date: 03 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-03

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-20

Old address: 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088487200001

Documents

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRSAY HOLDING LTD

INNOVATION CENTRE 99 PARK DRIVE,ABINGDON,OX14 4RY

Number:11310171
Status:ACTIVE
Category:Private Limited Company

BOWERHAUS LLP

OSSORY HOUSE 2 ARTHUR STREET,BEDFORD,MK45 2QG

Number:OC353182
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

HARTHWAITE LIMITED

BEWLEY CASTLE FARM,APPLEBY,CA16 6AZ

Number:04848949
Status:ACTIVE
Category:Private Limited Company

HOLDENS OF NEWARK LIMITED

14 LONDON ROAD,NEWARK,NG24 1TW

Number:07058550
Status:ACTIVE
Category:Private Limited Company

SAMTHER SERVICES LIMITED

48 BAYLY ROAD,DARTFORD,DA1 1UZ

Number:10412686
Status:ACTIVE
Category:Private Limited Company
Number:10137260
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