ADAPT CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

08/11/248 November 2024 Appointment of Mr Lewis Coleman-Smith as a director on 2024-11-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

02/03/202 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

26/03/1526 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 2

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MRS SUSAN SMITH

View Document

01/04/101 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SMITH / 01/04/2010

View Document

03/12/093 December 2009 COMPANY NAME CHANGED ADAPT YOUR HOME LIMITED CERTIFICATE ISSUED ON 03/12/09

View Document

07/11/097 November 2009 CHANGE OF NAME 27/10/2009

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED KEVIN SMITH

View Document

14/10/0914 October 2009 SECRETARY APPOINTED SUSAN SMITH

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM UNIT 20/ HOPEWELL BUS CENT 105 HOPEWELL DRIVE CHATHAM KENT ME5 7DX

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

05/03/095 March 2009 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