About

Registered Number: 04282319
Date of Incorporation: 05/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Chestnut Cottage 5 Meadowside, Worsthorne, Burnley, BB10 3AS,

 

Adc Solutions Ltd was founded on 05 September 2001 and are based in Burnley, it's status at Companies House is "Active". This business has 6 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Andrew Geoffrey 10 September 2005 - 1
HAMPSON, Antony John 10 September 2005 - 1
MARSDEN, Stephen Paul 10 September 2001 - 1
CARTWRIGHT, David John 10 September 2005 10 April 2017 1
HAMPSON, Clare Elizabeth 10 September 2001 10 September 2005 1
SHARP, John Stanley 10 September 2005 07 June 2006 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 25 May 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 24 October 2018
CH01 - Change of particulars for director 24 October 2018
CH03 - Change of particulars for secretary 24 October 2018
PSC07 - N/A 24 October 2018
AA - Annual Accounts 06 May 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 29 May 2017
TM01 - Termination of appointment of director 17 May 2017
SH06 - Notice of cancellation of shares 05 May 2017
SH03 - Return of purchase of own shares 05 May 2017
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 26 September 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 17 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 10 October 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
123 - Notice of increase in nominal capital 14 September 2006
AA - Annual Accounts 11 July 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
395 - Particulars of a mortgage or charge 20 October 2005
363s - Annual Return 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 14 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
287 - Change in situation or address of Registered Office 23 October 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.