Advanced company searchLink opens in new window

ADELPHI BERRIDGE EXECUTIVE SEARCH LIMITED

Company number 09060661

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with updates
29 Dec 2021 AA Micro company accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
02 Feb 2021 AA Micro company accounts made up to 31 May 2020
20 Jan 2021 AD01 Registered office address changed from C/O Moynansmith Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ England to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 20 January 2021
19 Jan 2021 PSC04 Change of details for Mr Gordon Neil Berridge as a person with significant control on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Gordon Neil Berridge on 19 January 2021
19 Jan 2021 CH03 Secretary's details changed for Miss Sophie Grace O'neill on 19 January 2021
02 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
18 Jan 2019 AA Micro company accounts made up to 31 May 2018
02 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
20 Feb 2017 AD01 Registered office address changed from Flat 4 50 Grange Park Earling London W5 3PR to C/O Moynansmith Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ on 20 February 2017
17 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
05 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
27 May 2015 AD01 Registered office address changed from 194 Clarence House the Boulevard Leeds West Yorkshire LS10 1LL United Kingdom to Flat 4 50 Grange Park Earling London W5 3PR on 27 May 2015
28 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted