Advanced company searchLink opens in new window

ADEX LIMITED

Company number 05302376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2015 AP01 Appointment of Mr Paul Ergatoudis as a director on 5 June 2015
08 Jun 2015 TM02 Termination of appointment of Derek Alan Swift as a secretary on 5 June 2015
08 Jun 2015 AD01 Registered office address changed from 16 Forester Road Bath Somerset BA2 6QF to Suite 8, 46 Manchester Street London W1U 7LS on 8 June 2015
26 May 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 TM02 Termination of appointment of Victoria Jane Bond as a secretary on 1 April 2011
10 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 May 2011 AP03 Appointment of Mr Derek Alan Swift as a secretary
10 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
06 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
15 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Feb 2009 287 Registered office changed on 20/02/2009 from 16 forester road bath BA2 6QF united kingdom
16 Jan 2009 363a Return made up to 02/12/08; full list of members
16 Jan 2009 287 Registered office changed on 16/01/2009 from first floor flat 14 lansdown crescent bath BA1 5EX
16 Jan 2009 288c Director's change of particulars / neil stanley / 30/11/2008
16 Jan 2009 288c Secretary's change of particulars / victoria bond / 30/11/2008
17 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Dec 2007 363s Return made up to 02/12/07; full list of members