ADAPT EXECUTIVES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Registered office address changed from C/O Finoptus Consulting Fairfield Business Park Green Road Penistone S36 6FQ United Kingdom to Room 501 Dmc 01 County Way Barnsley S70 2JW on 2025-07-27 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-09 with updates |
09/03/259 March 2025 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-09 with updates |
03/05/233 May 2023 | Change of details for Mr James Steven Gilson as a person with significant control on 2022-07-12 |
03/05/233 May 2023 | Notification of Ben Bargh as a person with significant control on 2022-07-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-09 with no updates |
11/05/2211 May 2022 | Registered office address changed from C/O Longmires Paul House Stockport Road Timperley Cheshire WA15 7UQ England to C/O Finoptus Consulting Fairfield Business Park Green Road Penistone S36 6FQ on 2022-05-11 |
28/02/2228 February 2022 | Appointment of Mr Ben Bargh as a director on 2022-02-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/09/2125 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK NEILAN |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
09/04/209 April 2020 | CESSATION OF MARK THOMAS NEILAN AS A PSC |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
07/02/197 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEVEN GILSON |
07/02/197 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK THOMAS NEILAN / 07/02/2019 |
23/01/1923 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111641800002 |
14/12/1814 December 2018 | CURRSHO FROM 31/01/2019 TO 31/12/2018 |
31/10/1831 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111641800002 |
28/03/1828 March 2018 | DIRECTOR APPOINTED MR JAMES STEVEN GILSON |
28/02/1828 February 2018 | ADOPT ARTICLES 12/02/2018 |
22/02/1822 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111641800001 |
23/01/1823 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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