About

Registered Number: 02342183
Date of Incorporation: 01/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 1 Regal Lane, Soham, Ely, Cambridgeshire, CB7 5BA

 

Adamas Industries Ltd was registered on 01 February 1989 and has its registered office in Ely, it has a status of "Active". We do not know the number of employees at this business. This organisation does not have any directors listed in the Companies House registry.

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.