Date | Description |
2025-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038866800004 |
2025-01-31 |
update statutory_documents 17/01/25 STATEMENT OF CAPITAL GBP 1200000 |
2024-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, NO UPDATES |
2024-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 |
2024-03-12 |
delete otherexecutives Mhari Coxon |
2024-03-12 |
delete person Mhari Coxon |
2024-01-22 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN CHARLES CRAUFORD TAYLOR |
2023-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 |
2023-04-23 |
delete about_pages_linkeddomain trustpilot.com |
2023-04-23 |
delete casestudy_pages_linkeddomain trustpilot.com |
2023-04-23 |
delete contact_pages_linkeddomain trustpilot.com |
2023-04-23 |
delete index_pages_linkeddomain trustpilot.com |
2023-04-23 |
delete management_pages_linkeddomain trustpilot.com |
2023-04-23 |
delete product_pages_linkeddomain trustpilot.com |
2023-04-23 |
delete service_pages_linkeddomain trustpilot.com |
2023-04-23 |
delete terms_pages_linkeddomain trustpilot.com |
2023-04-23 |
insert phone +44 (0) 1444 472 300 0 |
2023-03-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-17 |
update statutory_documents ADOPT ARTICLES 06/03/2023 |
2023-02-19 |
update website_status IndexPageFetchError => OK |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-10-15 |
update website_status OK => IndexPageFetchError |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 |
2022-04-26 |
update statutory_documents DIRECTOR APPOINTED MRS KARA RUTH BAKER |
2022-02-05 |
insert about_pages_linkeddomain trustpilot.com |
2022-02-05 |
insert casestudy_pages_linkeddomain trustpilot.com |
2022-02-05 |
insert contact_pages_linkeddomain trustpilot.com |
2022-02-05 |
insert index_pages_linkeddomain trustpilot.com |
2022-02-05 |
insert management_pages_linkeddomain trustpilot.com |
2022-02-05 |
insert product_pages_linkeddomain trustpilot.com |
2022-02-05 |
insert service_pages_linkeddomain trustpilot.com |
2022-02-05 |
insert terms_pages_linkeddomain trustpilot.com |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-26 |
delete general_emails en..@adelphi.uk.com |
2021-06-26 |
delete email en..@adelphi.uk.com |
2021-06-26 |
insert index_pages_linkeddomain treaclemedia.com |
2021-06-26 |
insert service_pages_linkeddomain treaclemedia.com |
2021-06-26 |
insert terms_pages_linkeddomain treaclemedia.com |
2021-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2021-01-15 |
insert person Satal Thethy |
2021-01-15 |
update person_title Nicola Jones: Associate Director, Pharma Hygiene Products Ltd => Director, Pharma Hygiene Products Ltd |
2021-01-15 |
update person_title Samantha Oliver: Associate Director, Adelphi => Director, Adelphi |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-07-07 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILSON |
2020-07-07 |
update statutory_documents DIRECTOR APPOINTED MRS ELLEN LOUISA HOLROYD-SMITH |
2020-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2020-05-07 |
delete company_previous_name HIPANET LIMITED |
2019-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2019-06-03 |
insert about_pages_linkeddomain adelphi-hp.com |
2019-06-03 |
insert casestudy_pages_linkeddomain adelphi-hp.com |
2019-06-03 |
insert contact_pages_linkeddomain adelphi-hp.com |
2019-06-03 |
insert index_pages_linkeddomain adelphi-hp.com |
2019-06-03 |
insert index_pages_linkeddomain ppma.co.uk |
2019-06-03 |
insert management_pages_linkeddomain adelphi-hp.com |
2019-06-03 |
insert service_pages_linkeddomain adelphi-hp.com |
2019-06-03 |
insert terms_pages_linkeddomain adelphi-hp.com |
2019-05-07 |
update num_mort_charges 2 => 3 |
2019-05-07 |
update num_mort_outstanding 2 => 1 |
2019-05-07 |
update num_mort_satisfied 0 => 2 |
2019-04-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038866800003 |
2019-04-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-04-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-02-22 |
update person_description Francisco Neto => Francisco Neto |
2019-02-22 |
update person_title Chris Wilson: Managing Director, Adelphi Masterfil, Manufacturing & Pharma Hygiene Products Ltd => Managing Director, Adelphi Masterfil, Adelphi Manufacturing & Pharma Hygiene Products Ltd |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-10-06 |
delete person Gavin Crauford-Taylor |
2018-10-06 |
delete person Penny Lanham |
2018-10-06 |
delete person Tim Sheldon |
2018-10-06 |
insert person Nicola Jones |
2018-10-06 |
insert person Samantha Oliver |
2018-10-06 |
update person_title Chris Wilson: Managing Director ( Adelphi Masterfil, Manufacturing & Coldstream ); Member of the Management Team => Managing Director, Adelphi Masterfil, Manufacturing & Pharma Hygiene Products Ltd |
2018-10-06 |
update person_title Dean Willis: Sales Director ( Adelphi Manufacturing & Coldstream ) Dean; Member of the Management Team => Sales Director, Adelphi Manufacturing & Pharma Hygiene Products Ltd |
2018-10-06 |
update person_title Jeremy Hart: Technical Director ( Adelphi Manufacturing & Coldstream ) => Technical Director, Adelphi Manufacturing & Pharma Hygiene Products Ltd |
2018-08-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2018-06-02 |
insert general_emails in..@adelphi.uk.com |
2018-06-02 |
insert email in..@adelphi.uk.com |
2018-03-02 |
insert contact_pages_linkeddomain wordpress.org |
2017-12-17 |
update person_title Catharine King: Member of the Management Team; Commercial Director ( Packaging Machinery ) => Commercial Director ( Adelphi Masterfil ); Member of the Management Team |
2017-12-17 |
update person_title Chris Wilson: Managing Director ( Packaging Machinery, Laboratory & Process Equipment ); Member of the Management Team => Managing Director ( Adelphi Masterfil, Manufacturing & Coldstream ); Member of the Management Team |
2017-12-17 |
update person_title Dean Willis: Sales Director ( Laboratory Equipment & Process Equipment ) Dean; Member of the Management Team => Sales Director ( Adelphi Manufacturing & Coldstream ) Dean; Member of the Management Team |
2017-12-17 |
update person_title Francisco Neto: Director ( Packaging Machinery ); Member of the Management Team; Adelphi in 2014 As a Mechanical Design Engineer => Director ( Adelphi Masterfil ); Member of the Management Team; Adelphi in 2014 As a Mechanical Design Engineer |
2017-12-17 |
update person_title Gavin Crauford-Taylor: Sales Director ( Healthcare Packaging ) => Sales Director ( Adelphi Healthcare Packaging ) |
2017-12-17 |
update person_title Jeremy Hart: Technical Director ( Laboratory Equipment & Process Equipment ) => Technical Director ( Adelphi Manufacturing & Coldstream ) |
2017-12-17 |
update person_title Penny Lanham: Operations Director ( Healthcare Packaging ) => Operations Director ( Adelphi Healthcare Packaging ) |
2017-12-17 |
update person_title Tim Sheldon: Managing Director ( Healthcare Packaging ); Member of the Management Team => Managing Director ( Adelphi Healthcare Packaging ); Member of the Management Team |
2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2017-10-12 |
update person_title Catharine King: Sales Director ( Packaging Machinery ); Member of the Management Team => Member of the Management Team; Commercial Director ( Packaging Machinery ) |
2017-08-31 |
delete person Dan Smith |
2017-08-31 |
insert person Francisco Neto |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-23 |
update person_title Chris Wilson: Financial Director ( Packaging Machinery, Laboratory & Process Equipment ); Member of the Management Team => Managing Director ( Packaging Machinery, Laboratory & Process Equipment ); Member of the Management Team |
2017-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2017-06-19 |
delete source_ip 89.151.107.71 |
2017-06-19 |
insert source_ip 89.151.107.68 |
2017-06-19 |
update robots_txt_status www.adelphi.uk.com: 200 => 404 |
2017-01-14 |
insert person Chris Bedford |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-12-07 |
delete privacy_emails pr..@adelphi.uk.com |
2016-12-07 |
insert sales_emails sa..@adelphi.uk.com |
2016-12-07 |
delete email pr..@adelphi.uk.com |
2016-12-07 |
insert email sa..@adelphi.uk.com |
2016-07-20 |
insert person Chris Wilson |
2016-07-20 |
update person_description Dan Smith => Dan Smith |
2016-07-20 |
update person_description Jeremy Hart => Jeremy Hart |
2016-07-20 |
update person_title Jeremy Hart: Technical Director ( Laboratory and Process Equipment & Packaging Machinery ); Member of the Management Team => Technical Director ( Laboratory Equipment & Process Equipment ); Member of the Management Team |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2016-01-07 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-07 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-09 |
update statutory_documents 01/12/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2015-02-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-02-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2015-01-06 |
update statutory_documents 01/12/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-17 |
delete source_ip 199.167.45.240 |
2014-07-17 |
insert source_ip 89.151.107.71 |
2014-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2013-12-17 |
update statutory_documents 01/12/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
insert index_pages_linkeddomain adelphipm.com |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
2012-12-06 |
update statutory_documents 01/12/12 FULL LIST |
2012-11-21 |
delete person Chris Kenney |
2012-11-21 |
insert person Mark Stainthorpe |
2012-10-24 |
delete person Cein Klaus |
2012-10-24 |
delete person Mike Harrison |
2012-10-24 |
insert person Dan Smith |
2012-10-24 |
insert person Jeremy Hart |
2012-10-24 |
insert person Samantha Oliver |
2012-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
2011-12-12 |
update statutory_documents 01/12/11 FULL LIST |
2011-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
2010-12-06 |
update statutory_documents 01/12/10 FULL LIST |
2010-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 |
2009-12-11 |
update statutory_documents 01/12/09 FULL LIST |
2009-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
2008-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2007-12-13 |
update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/07 FROM:
OLYMPUS HOUSE
MILL GREEN HOUSE, MILL GREEN
ROAD, HAYWARDS HEATH
WEST SUSSEX RH16 1XQ |
2007-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2006-12-05 |
update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
2006-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-01-26 |
update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
2005-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-12-24 |
update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
2004-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-11-18 |
update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-12-09 |
update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
2002-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-12-31 |
update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
2001-03-15 |
update statutory_documents SHARES AGREEMENT OTC |
2001-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-03-01 |
update statutory_documents SHARES AGREEMENT OTC |
2001-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-20 |
update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
2000-11-06 |
update statutory_documents £ NC 100/2000000
30/10/00 |
2000-11-06 |
update statutory_documents NC INC ALREADY ADJUSTED 30/10/00 |
2000-09-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00 |
2000-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/00 FROM:
BURLINGTON HOUSE 40 BURLINGTON
RISE, EAST BARNET
BARNET
HERTFORDSHIRE EN4 8NN |
2000-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-05 |
update statutory_documents SECRETARY RESIGNED |
2000-04-13 |
update statutory_documents COMPANY NAME CHANGED
HIPANET LIMITED
CERTIFICATE ISSUED ON 14/04/00 |
1999-12-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |