Advanced company searchLink opens in new window

ADELPHI SPECIAL RISKS LIMITED

Company number 08485364

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)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 30 May 2023
25 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 30 May 2022
25 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
11 Mar 2022 AA Micro company accounts made up to 30 May 2021
09 Sep 2021 AD01 Registered office address changed from Four Winds Sugar Lane Bollington Macclesfield SK10 5SN England to Wellington House 10 Waterloo Street West Macclesfield Cheshire SK11 6PJ on 9 September 2021
31 May 2021 AA Micro company accounts made up to 30 May 2020
26 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
21 Oct 2020 AA01 Previous accounting period extended from 30 November 2019 to 30 May 2020
21 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
23 Mar 2020 AD01 Registered office address changed from Suite 2 Armcon Business Park London Road South Poynton Stockport SK12 1LQ England to Four Winds Sugar Lane Bollington Macclesfield SK10 5SN on 23 March 2020
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 May 2019 AD01 Registered office address changed from Palmerston House Palmerston Street Bollington Macclesfield Cheshire SK10 5PW to Suite 2 Armcon Business Park London Road South Poynton Stockport SK12 1LQ on 23 May 2019
26 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
25 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
26 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 110,000
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 TM01 Termination of appointment of Damon John Blakey as a director on 11 November 2015
17 Nov 2015 TM01 Termination of appointment of Neil Robert Fletcher as a director on 11 November 2015