- Company Overview for ADELPHI SPECIAL RISKS LIMITED (08485364)
- Filing history for ADELPHI SPECIAL RISKS LIMITED (08485364)
- People for ADELPHI SPECIAL RISKS LIMITED (08485364)
- More for ADELPHI SPECIAL RISKS LIMITED (08485364)
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
|
|
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 |