Advanced company searchLink opens in new window

ADAMS LUBETECH LIMITED

Company number 03720077

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)
04 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with updates
26 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
18 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
09 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
24 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
03 Apr 2020 AP01 Appointment of Mr Peter Hayward as a director on 4 November 2019
02 Apr 2020 TM01 Termination of appointment of Christopher William Riley as a director on 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
27 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 25 February 2019 with updates
17 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
17 May 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
06 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
09 Aug 2016 AP01 Appointment of Mr Christopher William Riley as a director on 8 August 2016
22 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
19 Jul 2016 AP01 Appointment of Mr Nicolas Van Leeuw as a director on 14 July 2016
18 Jul 2016 TM01 Termination of appointment of Derek Peter Emett as a director on 14 July 2016
18 Jul 2016 TM01 Termination of appointment of Anthony Michael Postles as a director on 14 July 2016
18 Jul 2016 TM02 Termination of appointment of Anthony Michael Postles as a secretary on 14 July 2016
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000