Adi Uk Ltd was founded on 17 February 1997. We don't know the number of employees at this business. The organisation is registered for VAT. The companies director is Robinson, Nicholas Andrew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Nicholas Andrew | 17 December 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 24 March 2020 | |
MR01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 04 October 2019 | |
MR04 - N/A | 25 April 2019 | |
MR01 - N/A | 09 April 2019 | |
CS01 - N/A | 25 March 2019 | |
CH01 - Change of particulars for director | 31 October 2018 | |
AA - Annual Accounts | 30 September 2018 | |
MR01 - N/A | 12 July 2018 | |
CH01 - Change of particulars for director | 26 March 2018 | |
CH01 - Change of particulars for director | 26 March 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 22 March 2017 | |
CH01 - Change of particulars for director | 27 February 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 21 March 2016 | |
MR04 - N/A | 09 March 2016 | |
MR04 - N/A | 09 March 2016 | |
MR04 - N/A | 09 March 2016 | |
CH01 - Change of particulars for director | 08 March 2016 | |
CH01 - Change of particulars for director | 08 March 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 07 April 2015 | |
TM01 - Termination of appointment of director | 09 March 2015 | |
TM02 - Termination of appointment of secretary | 09 March 2015 | |
MR04 - N/A | 03 March 2015 | |
MR04 - N/A | 03 March 2015 | |
MR04 - N/A | 02 March 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 16 May 2014 | |
CH01 - Change of particulars for director | 16 May 2014 | |
AP01 - Appointment of director | 14 January 2014 | |
AA - Annual Accounts | 02 October 2013 | |
MG01 - Particulars of a mortgage or charge | 06 April 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 05 October 2012 | |
MG01 - Particulars of a mortgage or charge | 04 October 2012 | |
MG01 - Particulars of a mortgage or charge | 04 October 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AR01 - Annual Return | 19 March 2012 | |
MG01 - Particulars of a mortgage or charge | 16 December 2011 | |
AP01 - Appointment of director | 11 October 2011 | |
AA - Annual Accounts | 27 September 2011 | |
MG01 - Particulars of a mortgage or charge | 31 August 2011 | |
MG01 - Particulars of a mortgage or charge | 31 August 2011 | |
MG01 - Particulars of a mortgage or charge | 27 August 2011 | |
MG01 - Particulars of a mortgage or charge | 27 August 2011 | |
MG01 - Particulars of a mortgage or charge | 27 August 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AD01 - Change of registered office address | 11 November 2010 | |
MG01 - Particulars of a mortgage or charge | 10 November 2010 | |
AA - Annual Accounts | 01 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 23 October 2009 | |
225 - Change of Accounting Reference Date | 12 June 2009 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 02 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2007 | |
363a - Annual Return | 23 February 2007 | |
AA - Annual Accounts | 02 October 2006 | |
363s - Annual Return | 17 February 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 13 April 2005 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
AA - Annual Accounts | 15 April 2004 | |
363s - Annual Return | 05 March 2004 | |
395 - Particulars of a mortgage or charge | 23 August 2003 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 01 March 2003 | |
395 - Particulars of a mortgage or charge | 22 January 2003 | |
AA - Annual Accounts | 03 August 2002 | |
AA - Annual Accounts | 03 August 2002 | |
CERTNM - Change of name certificate | 15 July 2002 | |
363s - Annual Return | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 02 February 2002 | |
363s - Annual Return | 13 April 2001 | |
225 - Change of Accounting Reference Date | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 12 April 2000 | |
363s - Annual Return | 07 March 2000 | |
AA - Annual Accounts | 03 February 2000 | |
288a - Notice of appointment of directors or secretaries | 15 June 1999 | |
363b - Annual Return | 23 May 1999 | |
395 - Particulars of a mortgage or charge | 22 March 1999 | |
395 - Particulars of a mortgage or charge | 18 December 1998 | |
AA - Annual Accounts | 18 December 1998 | |
288b - Notice of resignation of directors or secretaries | 04 November 1998 | |
363s - Annual Return | 18 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 1998 | |
288a - Notice of appointment of directors or secretaries | 10 October 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 August 1997 | |
88(2)P - N/A | 15 August 1997 | |
288a - Notice of appointment of directors or secretaries | 17 April 1997 | |
288a - Notice of appointment of directors or secretaries | 17 April 1997 | |
288b - Notice of resignation of directors or secretaries | 17 April 1997 | |
288b - Notice of resignation of directors or secretaries | 17 April 1997 | |
287 - Change in situation or address of Registered Office | 17 April 1997 | |
225 - Change of Accounting Reference Date | 17 April 1997 | |
CERTNM - Change of name certificate | 16 April 1997 | |
NEWINC - New incorporation documents | 17 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 March 2020 | Outstanding |
N/A |
A registered charge | 08 April 2019 | Outstanding |
N/A |
A registered charge | 09 July 2018 | Outstanding |
N/A |
Chattel mortgage | 04 April 2013 | Fully Satisfied |
N/A |
Chattel mortgage | 30 September 2012 | Fully Satisfied |
N/A |
Certificate of assignment | 30 September 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 December 2011 | Outstanding |
N/A |
Chattel mortgage | 26 August 2011 | Fully Satisfied |
N/A |
Deed of assignment (the assignment) | 10 August 2011 | Outstanding |
N/A |
Certificate of assignment (the assignment) | 10 August 2011 | Fully Satisfied |
N/A |
Chattel mortgage | 27 October 2010 | Fully Satisfied |
N/A |
Debenture | 18 August 2003 | Fully Satisfied |
N/A |
Legal charge | 20 January 2003 | Outstanding |
N/A |
Fixed and floating charge | 28 January 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 15 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 08 December 1998 | Fully Satisfied |
N/A |