Little Sutton
Ellesmere Port
CH66 4PX
Wales
Director Name | Mr Mark Lewis |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stephens Terrace Little Sutton Ellesmere Port CH66 4PX Wales |
Director Name | Mr David Mason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF |
Director Name | Mr Christopher Brian Roberts |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF |
Director Name | Mr Anthony Simon Taylor |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF |
Registered Address | 1 Stephens Terrace Little Sutton Ellesmere Port CH66 4PX Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ledsham and Manor |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
22 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Registered office address changed from Unit 1B Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF to 1 Stephens Terrace Little Sutton Ellesmere Port CH66 4PX on 7 June 2023 (1 page) |
7 June 2023 | Company name changed adcam solutions LIMITED\certificate issued on 07/06/23
|
27 March 2023 | Cessation of Christopher Brian Roberts as a person with significant control on 1 March 2023 (1 page) |
27 March 2023 | Cessation of Anthony Simon Taylor as a person with significant control on 1 March 2023 (1 page) |
14 March 2023 | Termination of appointment of David Mason as a director on 14 March 2023 (1 page) |
14 March 2023 | Termination of appointment of Christopher Brian Roberts as a director on 14 March 2023 (1 page) |
14 March 2023 | Cessation of David Mason as a person with significant control on 14 March 2023 (1 page) |
14 March 2023 | Termination of appointment of Anthony Simon Taylor as a director on 14 March 2023 (1 page) |
14 September 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
18 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
1 September 2020 | Confirmation statement made on 14 June 2020 with updates (5 pages) |
30 July 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
18 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
18 June 2018 | Change of details for Mr Mark Lewis as a person with significant control on 5 June 2018 (2 pages) |
18 June 2018 | Change of details for Mr Graham Morris as a person with significant control on 5 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Mr Anthony Simon Taylor on 5 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
18 June 2018 | Director's details changed for Mr Christopher Brian Roberts on 5 June 2018 (2 pages) |
18 June 2018 | Change of details for Anthony Simon Taylor as a person with significant control on 5 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Mr Mark Lewis on 5 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Mr David Mason on 5 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Mr Graham Morris on 5 June 2018 (2 pages) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
24 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
20 December 2016 | Registered office address changed from Unit 27 Kimberley Business Park Redbrook Lane Rugeley Staffordshire WS15 1RE United Kingdom to Unit 1B Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF on 20 December 2016 (4 pages) |
20 December 2016 | Registered office address changed from Unit 27 Kimberley Business Park Redbrook Lane Rugeley Staffordshire WS15 1RE United Kingdom to Unit 1B Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF on 20 December 2016 (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 1 May 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 1 May 2016 (2 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|