ADJUSTERS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ADJUSTERS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02173712

Incorporation date

05/10/1987

Size

Dormant

Contacts

Registered address

Registered address

The Broadgate Tower 7th Floor, 20 Primrose Street, London EC2A 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1987)
dot icon10/03/2026
Notification of Ethan Albert Gross as a person with significant control on 2023-11-03
dot icon24/02/2026
Cessation of Ronald Cuccaro as a person with significant control on 2023-11-03
dot icon07/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon07/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/01/2025
Compulsory strike-off action has been discontinued
dot icon21/01/2025
Confirmation statement made on 2024-10-26 with updates
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon23/01/2024
Micro company accounts made up to 2023-12-31
dot icon03/11/2023
Termination of appointment of Ronald Cuccaro as a director on 2023-11-03
dot icon03/11/2023
Termination of appointment of Bruce Winchell as a secretary on 2023-11-03
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon25/10/2023
Termination of appointment of Bruce Winchell as a director on 2023-10-22
dot icon25/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon17/10/2023
Appointment of Mr Ethan Gross as a director on 2023-10-17
dot icon26/01/2023
Micro company accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-10-03 with updates
dot icon19/01/2022
Micro company accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon18/01/2021
Micro company accounts made up to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon21/02/2020
Micro company accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon22/02/2019
Micro company accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon26/02/2018
Micro company accounts made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon11/04/2017
Micro company accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon13/05/2016
Appointment of Mr Bruce Winchell as a director on 2016-04-27
dot icon11/05/2016
Appointment of Mr Bruce Winchell as a secretary on 2016-04-27
dot icon11/05/2016
Termination of appointment of Patrick Bickford as a director on 2016-04-27
dot icon11/05/2016
Termination of appointment of Patrick Bickford as a secretary on 2016-04-27
dot icon05/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon19/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon27/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon16/07/2013
Registered office address changed from Irongate House Dukes Place London EC3A 7HX on 2013-07-16
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon23/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon09/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon16/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon09/10/2009
Director's details changed for Ronald Cuccaro on 2009-10-01
dot icon09/10/2009
Director's details changed for Patrick Bickford on 2009-10-01
dot icon24/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/10/2008
Return made up to 03/10/08; full list of members
dot icon24/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/10/2007
Return made up to 03/10/07; no change of members
dot icon21/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/11/2006
Return made up to 03/10/06; full list of members
dot icon23/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/11/2005
Return made up to 03/10/05; full list of members
dot icon08/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon03/11/2004
Registered office changed on 03/11/04 from: the copper room deva centre trinity way manchester M3 7BG
dot icon26/10/2004
Return made up to 03/10/04; full list of members
dot icon05/07/2004
New secretary appointed;new director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon05/07/2004
Secretary resigned;director resigned
dot icon07/05/2004
Full accounts made up to 2003-12-31
dot icon09/10/2003
Return made up to 03/10/03; full list of members
dot icon18/08/2003
Accounts for a small company made up to 2002-12-31
dot icon17/12/2002
Registered office changed on 17/12/02 from: c/o royce peeling green & co hilton chambers 15 hilton st manchester M1 1JL
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon25/10/2002
Return made up to 03/10/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon24/10/2001
Return made up to 03/10/01; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon05/10/2000
Return made up to 03/10/00; full list of members
dot icon03/10/2000
New director appointed
dot icon24/09/1999
Return made up to 03/10/99; full list of members
dot icon16/07/1999
Full accounts made up to 1998-12-31
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
Return made up to 03/10/98; no change of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon22/10/1997
Return made up to 03/10/97; full list of members
dot icon22/10/1996
Return made up to 03/10/96; no change of members
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon16/10/1995
Return made up to 03/10/95; no change of members
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 18/10/94; full list of members
dot icon01/02/1994
Full accounts made up to 1993-12-31
dot icon24/11/1993
Return made up to 02/11/93; no change of members
dot icon27/01/1993
Full accounts made up to 1992-12-31
dot icon27/11/1992
Return made up to 02/11/92; no change of members
dot icon06/02/1992
Accounts for a small company made up to 1991-12-31
dot icon17/12/1991
Return made up to 25/11/91; full list of members
dot icon07/03/1991
Secretary resigned;director resigned
dot icon07/03/1991
New secretary appointed
dot icon07/03/1991
New director appointed
dot icon07/03/1991
Full accounts made up to 1990-12-31
dot icon07/03/1991
Return made up to 12/12/90; full list of members
dot icon04/05/1990
Accounts for a small company made up to 1989-12-31
dot icon27/04/1990
Return made up to 31/12/89; full list of members
dot icon16/06/1989
Return made up to 31/12/88; full list of members
dot icon26/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon10/10/1988
Certificate of change of name
dot icon26/08/1988
Wd 28/07/88 ad 22/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon23/02/1988
Director resigned;new director appointed
dot icon23/02/1988
Secretary resigned;new secretary appointed
dot icon23/02/1988
Registered office changed on 23/02/88 from: regis hse 134 percival rd enfield middx EN1 1QU
dot icon03/02/1988
Memorandum and Articles of Association
dot icon01/02/1988
Resolutions
dot icon05/10/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuccaro, Ronald
Director
14/06/2004 - 03/11/2023
-
Balcombe, Jeremy Simon
Director
11/09/2000 - 15/06/2004
9
Bickford, Patrick
Director
14/06/2004 - 27/04/2016
-
Winchell, Bruce
Director
27/04/2016 - 22/10/2023
-
Winchell, Bruce
Secretary
27/04/2016 - 03/11/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADJUSTERS INTERNATIONAL LIMITED

ADJUSTERS INTERNATIONAL LIMITED is an(a) Active company incorporated on 05/10/1987 with the registered office located at The Broadgate Tower 7th Floor, 20 Primrose Street, London EC2A 2EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADJUSTERS INTERNATIONAL LIMITED?

toggle

ADJUSTERS INTERNATIONAL LIMITED is currently Active. It was registered on 05/10/1987 .

Where is ADJUSTERS INTERNATIONAL LIMITED located?

toggle

ADJUSTERS INTERNATIONAL LIMITED is registered at The Broadgate Tower 7th Floor, 20 Primrose Street, London EC2A 2EW.

What does ADJUSTERS INTERNATIONAL LIMITED do?

toggle

ADJUSTERS INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADJUSTERS INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/03/2026: Notification of Ethan Albert Gross as a person with significant control on 2023-11-03.