About

Registered Number: 04800355
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Hampshire International Business, Park Lime Tree Way Chineham, Basingstoke, Hampshire, RG24 8GQ

 

Adam Continuity Ltd was founded on 16 June 2003. We don't currently know the number of employees at Adam Continuity Ltd. Sc Customer Services Ltd, Caulfield, Philip, Lailey, Samantha Louise, Templeton, Duncan Giles are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAULFIELD, Philip 08 December 2010 04 June 2013 1
LAILEY, Samantha Louise 06 October 2014 16 December 2019 1
TEMPLETON, Duncan Giles 19 December 2016 16 December 2019 1
Secretary Name Appointed Resigned Total Appointments
SC CUSTOMER SERVICES LTD 16 June 2003 22 February 2005 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 07 February 2020
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 09 February 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
CH01 - Change of particulars for director 08 August 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 07 April 2015
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 11 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 11 January 2013
AUD - Auditor's letter of resignation 23 August 2012
AR01 - Annual Return 20 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 27 June 2011
CC04 - Statement of companies objects 03 February 2011
RESOLUTIONS - N/A 24 January 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
AP01 - Appointment of director 17 December 2010
TM01 - Termination of appointment of director 23 June 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 06 April 2010
TM01 - Termination of appointment of director 21 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
MEM/ARTS - N/A 30 October 2007
CERTNM - Change of name certificate 23 October 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
AA - Annual Accounts 26 September 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
363s - Annual Return 16 July 2007
363s - Annual Return 22 August 2006
363s - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
AA - Annual Accounts 03 April 2006
AA - Annual Accounts 29 March 2005
287 - Change in situation or address of Registered Office 21 March 2005
225 - Change of Accounting Reference Date 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AUD - Auditor's letter of resignation 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2005
363s - Annual Return 27 August 2004
RESOLUTIONS - N/A 31 December 2003
RESOLUTIONS - N/A 31 December 2003
RESOLUTIONS - N/A 31 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
123 - Notice of increase in nominal capital 31 December 2003
395 - Particulars of a mortgage or charge 26 November 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
MEM/ARTS - N/A 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2003
123 - Notice of increase in nominal capital 07 August 2003
225 - Change of Accounting Reference Date 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 20 November 2003 Fully Satisfied

N/A

Debenture 29 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.