About

Registered Number: 02342183
Date of Incorporation: 01/02/1989 (36 years and 2 months ago)
Company Status: Active
Registered Address: 1 Regal Lane, Soham, Ely, Cambridgeshire, CB7 5BA

 

Having been setup in 1989, Adamas Industries Ltd have registered office in Ely, it's status is listed as "Active". There are no directors listed for Adamas Industries Ltd at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 04 February 2014
RESOLUTIONS - N/A 01 October 2013
CERT10 - Re-registration of a company from public to private 01 October 2013
RR02 - Application by a public company for re-registration as a private limited company 01 October 2013
MAR - Memorandum and Articles - used in re-registration 01 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 01 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
353 - Register of members 01 April 2009
287 - Change in situation or address of Registered Office 18 September 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 17 June 2008
395 - Particulars of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 13 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 10 November 1993
287 - Change in situation or address of Registered Office 05 September 1993
363s - Annual Return 11 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 July 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 03 April 1992
288 - N/A 06 March 1992
AA - Annual Accounts 04 March 1992
288 - N/A 18 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
363a - Annual Return 20 May 1991
288 - N/A 08 April 1991
288 - N/A 06 March 1991
RESOLUTIONS - N/A 02 November 1990
AA - Annual Accounts 02 November 1990
363 - Annual Return 25 October 1990
288 - N/A 25 October 1989
395 - Particulars of a mortgage or charge 20 October 1989
287 - Change in situation or address of Registered Office 17 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 October 1989
CERTNM - Change of name certificate 10 October 1989
CERTNM - Change of name certificate 10 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1989
288 - N/A 19 June 1989
287 - Change in situation or address of Registered Office 19 June 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 16 June 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 16 June 1989
NEWINC - New incorporation documents 01 February 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2007 Outstanding

N/A

Account charge. 18 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.