Advanced company searchLink opens in new window

ADELPHI AUTOMATION LTD

Company number 07966270

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)
17 Jan 2019 PSC04 Change of details for Mr Paul William Stout as a person with significant control on 16 January 2019
17 Jan 2019 PSC04 Change of details for Amor Audrey Stout as a person with significant control on 16 January 2019
17 Jan 2019 CH01 Director's details changed for Mr Paul William Stout on 16 January 2019
11 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
13 Feb 2018 SH08 Change of share class name or designation
13 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
02 Nov 2016 AD01 Registered office address changed from C/O Louise O'sullivan Unit 4 Castlehill Ind Est Horsfield Way Castlehill Industrial Estate, Bredbury, Stockport, Cheshire SK6 2SU England to C/O Louise O'sullivan Unit4 Unit4 Castlehill Industrial Estate Bredbury Stockport Cheshire SK6 2SU on 2 November 2016
02 Nov 2016 AD01 Registered office address changed from 39 Adlington Road Wilmslow Cheshire SK9 2BJ to C/O Louise O'sullivan Unit 4 Castlehill Ind Est Horsfield Way Castlehill Industrial Estate, Bredbury, Stockport, Cheshire SK6 2SU on 2 November 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 CH01 Director's details changed for Mr Marios Karadimas on 29 June 2016
06 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
01 Apr 2016 AP03 Appointment of Mr Paul William Stout as a secretary on 17 December 2015
31 Mar 2016 CH01 Director's details changed for Mr Marios Karadimas on 1 February 2016
18 Jan 2016 TM02 Termination of appointment of Amor Stout as a secretary on 17 December 2015
18 Jan 2016 TM01 Termination of appointment of Amor Stout as a director on 17 December 2015
17 Dec 2015 AP01 Appointment of Mr David Roger Ashmole as a director on 24 August 2015
02 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 SH02 Sub-division of shares on 2 July 2015
22 Jul 2015 AP01 Appointment of Mr Marios Karadimas as a director on 2 July 2015
16 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
14 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10