ADAP SOLUTIONS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

20/10/2420 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/01/2330 January 2023 Director's details changed for Mr Andrew Davis on 2023-01-30

View Document

30/01/2330 January 2023 Change of details for Mr Andrew Davis as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mrs Jennifer Lynne Caterino-Davis on 2023-01-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

17/07/1917 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

25/06/1825 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW PEARSON

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MRS JENNIFER LYNNE CATERINO-DAVIS

View Document

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM UNIT 2 FEN ROAD INDUSTRIAL ESTATE PIDLEY HUNTINGDON CAMBRIDGESHIRE PE28 3FA

View Document

24/10/1524 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050225800002

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050225800001

View Document

02/06/152 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

05/07/135 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM UNIT 2 FEN ROAD INDUSTRIAL ESTATE PIDLEY HUNTINGDON CAMBRIDGESHIRE PE28 3FA UNITED KINGDOM

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 15 RODNEY ROAD, HARTFORD HUNTINGDON CAMBRIDGESHIRE PE29 1RZ

View Document

26/01/1226 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR ANDREW ROBERT ANTHONY PEARSON

View Document

26/05/1026 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIS / 01/01/2010

View Document

09/02/109 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 5 STARLOCK CLOSE, STRETHAM ELY CAMBRIDGESHIRE CB6 3LZ

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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