ADAPT ABILITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

07/11/247 November 2024 Change of details for Mr Matthew Douglas Walker as a person with significant control on 2024-10-18

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

01/11/241 November 2024 Cessation of Cristian Brownlee as a person with significant control on 2024-02-02

View Document

01/11/241 November 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

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

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

13/08/2413 August 2024 Termination of appointment of Cristian Antony Brownlee as a director on 2024-02-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Change of details for Mr Cristian Brownlee as a person with significant control on 2024-02-26

View Document

23/02/2423 February 2024 Change of details for Mr Cristian Brownlee as a person with significant control on 2022-02-02

View Document

02/02/242 February 2024 Appointment of Mr Cristian Antony Brownlee as a director on 2024-02-02

View Document

30/01/2430 January 2024 Termination of appointment of Michael Gordon Redford as a director on 2024-01-29

View Document

15/11/2315 November 2023 Termination of appointment of Cristian Brownlee as a director on 2023-11-14

View Document

14/11/2314 November 2023 Appointment of Mr Michael Gordon Redford as a director on 2023-11-14

View Document

04/11/234 November 2023 Satisfaction of charge 127162210001 in full

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Document

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

View Document

27/11/2127 November 2021 Registration of charge 127162210001, created on 2021-11-08

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

06/08/216 August 2021 Appointment of Mr Matthew Douglas Walker as a director on 2021-08-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

03/07/203 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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