ADAPT ABILITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
07/11/247 November 2024 | Change of details for Mr Matthew Douglas Walker as a person with significant control on 2024-10-18 |
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with updates |
01/11/241 November 2024 | Cessation of Cristian Brownlee as a person with significant control on 2024-02-02 |
01/11/241 November 2024 | Unaudited abridged accounts made up to 2024-07-31 |
19/08/2419 August 2024 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Adapt Ability Limited 9 Sterling Centre Eastern Road Bracknell RG12 2PW on 2024-08-19 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
13/08/2413 August 2024 | Termination of appointment of Cristian Antony Brownlee as a director on 2024-02-02 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-07-31 |
26/02/2426 February 2024 | Change of details for Mr Cristian Brownlee as a person with significant control on 2024-02-26 |
23/02/2423 February 2024 | Change of details for Mr Cristian Brownlee as a person with significant control on 2022-02-02 |
02/02/242 February 2024 | Appointment of Mr Cristian Antony Brownlee as a director on 2024-02-02 |
30/01/2430 January 2024 | Termination of appointment of Michael Gordon Redford as a director on 2024-01-29 |
15/11/2315 November 2023 | Termination of appointment of Cristian Brownlee as a director on 2023-11-14 |
14/11/2314 November 2023 | Appointment of Mr Michael Gordon Redford as a director on 2023-11-14 |
04/11/234 November 2023 | Satisfaction of charge 127162210001 in full |
19/08/2319 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/09/2227 September 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/04/224 April 2022 | Micro company accounts made up to 2021-07-31 |
20/12/2120 December 2021 | Registered office address changed from 74 Arbuthnot Lane Bexley DA5 1HD England to Kemp House Kemp House 160 City Road London EC1V 2NX on 2021-12-20 |
20/12/2120 December 2021 | Registered office address changed from Kemp House Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-12-20 |
27/11/2127 November 2021 | Registration of charge 127162210001, created on 2021-11-08 |
06/08/216 August 2021 | Confirmation statement made on 2021-08-06 with updates |
06/08/216 August 2021 | Appointment of Mr Matthew Douglas Walker as a director on 2021-08-04 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
03/07/203 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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