Advanced company searchLink opens in new window

ADLEK LIMITED

Company number 03717262

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)
05 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
01 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
16 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
20 Aug 2021 SH06 Cancellation of shares. Statement of capital on 30 July 2021
  • GBP 69
20 Aug 2021 SH06 Cancellation of shares. Statement of capital on 2 August 2021
  • GBP 40
12 Aug 2021 PSC01 Notification of Michelle Toothill as a person with significant control on 2 August 2021
12 Aug 2021 PSC01 Notification of Jeffrey Toothill as a person with significant control on 30 July 2021
12 Aug 2021 PSC07 Cessation of Irene Smith as a person with significant control on 2 August 2021
12 Aug 2021 TM01 Termination of appointment of Irene Smith as a director on 2 August 2021
12 Aug 2021 PSC07 Cessation of Paul Smith as a person with significant control on 30 July 2021
12 Aug 2021 TM01 Termination of appointment of Paul Smith as a director on 30 July 2021
12 Aug 2021 TM02 Termination of appointment of Paul Smith as a secretary on 30 July 2021
21 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 AD01 Registered office address changed from 11 Walton Technology Centre, 11 Walton Road Pattinson North Industrial Estate Washington Tyne & Wear NE38 8QA England to Walton Technology Centre 11 Walton Road Pattinson North Industrial Estate Washington Tyne & Wear NE38 8QA on 9 June 2021
07 Jun 2021 AD01 Registered office address changed from Monkton Lodge 71 Wood Terrace Jarrow Tyne & Wear NE32 5LU to 11 Walton Technology Centre, 11 Walton Road Pattinson North Industrial Estate Washington Tyne & Wear NE38 8QA on 7 June 2021
23 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 CH01 Director's details changed for Mrs Michelle Toothill on 3 November 2017