• UK
  • ADELPHI TRANSLATIONS LIMITED - Thorncliffe Mews, Thorncliffe Park Estate, Chapeltown, Sheffield, United Kingdom

Company Information

Company registration number
06989736
Company Status
LIVE
Country
United Kingdom
Registered Address
Thorncliffe Mews
Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PH
Thorncliffe Mews, Thorncliffe Park Estate, Chapeltown, Sheffield, S35 2PH UK

Management

Managing Directors
NIGEL JAMES SUTCLIFFE

Company Details

Type of Business
ltd
Incorporated
2009-08-13
Age Of Company
2009-08-13 14 years
SIC/NACE
82190 - Photocopying, document preparation and other specialised office support activities

Ownership

Beneficial Owners
Mr Nigel James Sutcliffe

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2016-08-31
Last Date: 2014-11-30
Last Return Made Up To:
2012-08-13

ADELPHI TRANSLATIONS LIMITED Company Description

ADELPHI TRANSLATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06989736. Its current trading status is "live". It was registered 2009-08-13. It has declared SIC or NACE codes as "82190 - Photocopying, document preparation and other specialised office support activities". It has 1 director The latest accounts are filed up to 2014-11-30. The latest annual return was filed up to 2012-08-13.It can be contacted at Thorncliffe Mews .
More information

Get ADELPHI TRANSLATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Adelphi Translations Limited - Thorncliffe Mews, Thorncliffe Park Estate, Chapeltown, Sheffield, United Kingdom

2009-08-13 14 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for ADELPHI TRANSLATIONS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES (2017-08-17) - CS01

    Add to Cart
     
  • 30/11/16 TOTAL EXEMPTION SMALL (2017-03-07) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES (2016-08-17) - CS01

    Add to Cart
     
  • 30/11/15 TOTAL EXEMPTION SMALL (2016-04-13) - AA

    Add to Cart
     
  • 13/08/15 FULL LIST (2015-08-19) - AR01

    Add to Cart
     
  • 30/11/14 TOTAL EXEMPTION SMALL (2015-03-11) - AA

    Add to Cart
     
  • 13/08/14 FULL LIST (2014-08-21) - AR01

    Add to Cart
     
  • 30/11/13 TOTAL EXEMPTION SMALL (2014-05-13) - AA

    Add to Cart
     
  • 13/08/13 FULL LIST (2013-09-11) - AR01

    Add to Cart
     
  • 30/11/12 TOTAL EXEMPTION SMALL (2013-03-12) - AA

    Add to Cart
     
  • 13/08/12 FULL LIST (2012-08-16) - AR01

    Add to Cart
     
  • 30/11/11 TOTAL EXEMPTION SMALL (2012-08-03) - AA

    Add to Cart
     
  • 13/08/11 FULL LIST (2011-09-20) - AR01

    Add to Cart
     
  • 30/11/10 TOTAL EXEMPTION SMALL (2011-05-05) - AA

    Add to Cart
     
  • PREVEXT FROM 31/08/2010 TO 30/11/2010 (2011-04-27) - AA01

    Add to Cart
     
  • 13/08/10 FULL LIST (2010-08-16) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES SUTCLIFFE / 01/01/2010 (2010-08-16) - CH01

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2009-11-19) - MG01

    Add to Cart
     
  • DIRECTOR APPOINTED NIGEL JAMES SUTCLIFFE (2009-09-15) - 288a

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR JOHN CARTER (2009-08-17) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2009-08-13) - NEWINC

    Add to Cart
     

expand_less