AIDAPT INTERNATIONAL LTD
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Confirmation statement made on 2025-05-30 with no updates |
10/01/2510 January 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
15/03/2415 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/08/2310 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
24/07/2324 July 2023 | Registration of charge 040042960006, created on 2023-07-19 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Registered office address changed from Altai House Lancots Lane St Helens Merseyside WA9 3EX to Aidapt International Lancots Lane St. Helens WA9 3EX on 2021-10-18 |
27/09/2127 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-30 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
27/06/1827 June 2018 | COMPANY NAME CHANGED AIDAPT LIMITED CERTIFICATE ISSUED ON 27/06/18 |
26/06/1826 June 2018 | DIRECTOR APPOINTED MR PAUL JOHN LEDWITH |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
26/09/1726 September 2017 | CESSATION OF MARK BENYON AS A PSC |
26/09/1726 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLMPATRICK LTD |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/10/1611 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENYON / 01/01/2016 |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN JEFF FOX / 01/01/2016 |
16/08/1616 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK BENYON / 01/01/2016 |
03/06/163 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/06/152 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
07/10/147 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
04/06/144 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
02/10/132 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
04/06/134 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
18/05/1318 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 040042960005 |
16/05/1316 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 040042960004 |
03/10/123 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
07/06/127 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
05/10/115 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
06/06/116 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
03/10/103 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
09/07/109 July 2010 | APPOINTMENT TERMINATED, DIRECTOR TREVOR LYNCH |
09/07/109 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
30/10/0930 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
04/06/094 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | CURREXT FROM 31/07/2008 TO 31/12/2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | LOCATION OF DEBENTURE REGISTER |
17/06/0817 June 2008 | LOCATION OF REGISTER OF MEMBERS |
17/06/0817 June 2008 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM LANCOTS LANE SUTTON OAK ST HELENS MERSEYSIDE WA9 3EX |
16/01/0816 January 2008 | NEW DIRECTOR APPOINTED |
07/01/087 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: VULVAN HOUSE 5 VULCAN WAY NEW ADDINGTON CROYDON SURREY CR0 9UG |
07/01/087 January 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/01/087 January 2008 | NEW DIRECTOR APPOINTED |
07/01/087 January 2008 | DIRECTOR RESIGNED |
04/01/084 January 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07 |
04/01/084 January 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/01/084 January 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/06/0722 June 2007 | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS |
22/03/0722 March 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
06/04/066 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/10/0513 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/06/0523 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
25/06/0325 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
07/06/027 June 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
28/02/0228 February 2002 | S80A AUTH TO ALLOT SEC 14/02/02 |
28/02/0228 February 2002 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01 |
28/02/0228 February 2002 | S369(4) SHT NOTICE MEET 14/02/02 |
13/11/0113 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
13/11/0113 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/014 July 2001 | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS |
15/06/0015 June 2000 | DIRECTOR RESIGNED |
15/06/0015 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0015 June 2000 | SECRETARY RESIGNED |
15/06/0015 June 2000 | REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
15/06/0015 June 2000 | NEW DIRECTOR APPOINTED |
30/05/0030 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company