Manchester
Greater Manchester
M1 1EA
Director Name | Mr Ian David Mark Simpson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lever Street Ground Floor Manchester Greater Manchester M1 1EA |
Director Name | Mr Keith John Vaughan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Church Gate Loughborough Leicestershire LE11 1UD |
Director Name | Mr Leslie Alexander Elliott |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Trinity Street Loughborough Leicestershire LE11 1BY |
Director Name | Mr Daniel Gustav Bjorkeroth |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 King Street Manchester M2 4NH |
Director Name | Mr Thomas James Elliott |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 22 Lever Street Manchester M1 1EA |
Website | adalta-recruitment.co.uk |
---|---|
Telephone | 0161 8049350 |
Telephone region | Manchester |
Registered Address | 22 Lever Street Ground Floor Manchester Greater Manchester M1 1EA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Adalta Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,223 |
Cash | £94,707 |
Current Liabilities | £383,770 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months from now) |
10 February 2010 | Delivered on: 12 February 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
29 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
13 July 2022 | Director's details changed for Mr Ian David Mark Simpson on 12 November 2021 (2 pages) |
9 June 2022 | Change of details for Adalta Solutions Limited as a person with significant control on 8 June 2022 (2 pages) |
9 June 2022 | Director's details changed for Mr Ian David Mark Simpson on 8 June 2022 (2 pages) |
9 June 2022 | Director's details changed for Mr Benjamin Alexander Wilson on 8 June 2022 (2 pages) |
9 June 2022 | Registered office address changed from Third Floor 22 Lever Street Manchester M1 1EA England to 22 Lever Street Ground Floor Manchester Greater Manchester M1 1EA on 9 June 2022 (1 page) |
20 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
3 September 2020 | Director's details changed for Mr Ian David Mark Simpson on 6 November 2019 (2 pages) |
3 September 2020 | Director's details changed for Mr Ian David Mark Simpson on 29 June 2020 (2 pages) |
3 September 2020 | Change of details for Adalta Solutions Limited as a person with significant control on 5 November 2019 (2 pages) |
3 September 2020 | Director's details changed for Mr Benjamin Alexander Wilson on 6 November 2019 (2 pages) |
13 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
5 March 2020 | Termination of appointment of Thomas James Elliott as a director on 13 December 2019 (1 page) |
6 November 2019 | Registered office address changed from 3rd Floor, Suite 6 59-61 Mosley Street Manchester M2 3HZ United Kingdom to 22 Third Floor Lever Street Manchester M1 1EA on 6 November 2019 (1 page) |
6 November 2019 | Registered office address changed from 22 Third Floor Lever Street Manchester M1 1EA England to Third Floor 22 Lever Street Manchester M1 1EA on 6 November 2019 (1 page) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
16 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
8 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
8 October 2018 | Director's details changed for Mr Ian David Mark Simpson on 18 September 2018 (2 pages) |
8 October 2018 | Director's details changed for Mr Benjamin Alexander Wilson on 18 September 2018 (2 pages) |
19 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
1 September 2017 | Registered office address changed from 59-61 Mosley Street Mosley Street Manchester M2 3HZ England to 3rd Floor, Suite 6 59-61 Mosley Street Manchester M2 3HZ on 1 September 2017 (1 page) |
1 September 2017 | Change of details for Adalta Solutions Limited as a person with significant control on 20 December 2016 (2 pages) |
1 September 2017 | Change of details for Adalta Solutions Limited as a person with significant control on 20 December 2016 (2 pages) |
1 September 2017 | Registered office address changed from 59-61 Mosley Street Mosley Street Manchester M2 3HZ England to 3rd Floor, Suite 6 59-61 Mosley Street Manchester M2 3HZ on 1 September 2017 (1 page) |
11 May 2017 | Appointment of Mr Thomas James Elliott as a director on 4 April 2017 (2 pages) |
11 May 2017 | Appointment of Mr Thomas James Elliott as a director on 4 April 2017 (2 pages) |
19 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
19 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
20 December 2016 | Registered office address changed from 76 King Street Manchester M2 4NH to 59-61 Mosley Street Mosley Street Manchester M2 3HZ on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 76 King Street Manchester M2 4NH to 59-61 Mosley Street Mosley Street Manchester M2 3HZ on 20 December 2016 (1 page) |
18 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 October 2014 | Director's details changed for Mr Ian Mark David Simpson on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Ian Mark David Simpson on 21 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Daniel Gustav Bjorkeroth as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Daniel Gustav Bjorkeroth as a director on 20 October 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 May 2014 | Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH England on 19 May 2014 (1 page) |
10 January 2014 | Registered office address changed from Unit 6 Burley Hill Trading Estate Leeds LS4 2PU on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Unit 6 Burley Hill Trading Estate Leeds LS4 2PU on 10 January 2014 (1 page) |
29 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Termination of appointment of Leslie Elliott as a director (1 page) |
19 July 2012 | Termination of appointment of Leslie Elliott as a director (1 page) |
21 March 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
21 March 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Appointment of Mr Ian Mark David Simpson as a director (2 pages) |
13 October 2011 | Appointment of Mr Benjamin Alexander Wilson as a director (2 pages) |
13 October 2011 | Appointment of Mr Daniel Gustav Bjorkeroth as a director (2 pages) |
13 October 2011 | Appointment of Mr Ian Mark David Simpson as a director (2 pages) |
13 October 2011 | Appointment of Mr Benjamin Alexander Wilson as a director (2 pages) |
13 October 2011 | Appointment of Mr Daniel Gustav Bjorkeroth as a director (2 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Registered office address changed from C/O Adalta Recruitment Solutions Ltd Unit 3 Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from C/O Adalta Recruitment Solutions Ltd Unit 3 Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from C/O Adalta Recruitment Solutions Ltd Unit 3 Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU United Kingdom on 7 June 2011 (1 page) |
21 October 2010 | Registered office address changed from C/O Rafton Associates Llp 8 Woodland Close Markfield Leicestershire LE67 9QH on 21 October 2010 (1 page) |
21 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Registered office address changed from C/O Rafton Associates Llp 8 Woodland Close Markfield Leicestershire LE67 9QH on 21 October 2010 (1 page) |
21 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 December 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
30 December 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
30 December 2009 | Registered office address changed from 20 Church Gate Loughborough Leicestershire LE11 1UD on 30 December 2009 (1 page) |
30 December 2009 | Registered office address changed from 20 Church Gate Loughborough Leicestershire LE11 1UD on 30 December 2009 (1 page) |
21 November 2009 | Termination of appointment of Keith Vaughan as a director (2 pages) |
21 November 2009 | Termination of appointment of Keith Vaughan as a director (2 pages) |
21 November 2009 | Appointment of Leslie Alexander Elliott as a director (3 pages) |
21 November 2009 | Appointment of Leslie Alexander Elliott as a director (3 pages) |
27 September 2009 | Incorporation (20 pages) |
27 September 2009 | Incorporation (20 pages) |