ADAPT EXECUTIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewRegistered 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

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

09/03/259 March 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-09 with updates

View Document

03/05/233 May 2023 Change of details for Mr James Steven Gilson as a person with significant control on 2022-07-12

View Document

03/05/233 May 2023 Notification of Ben Bargh as a person with significant control on 2022-07-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

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

View Document

28/02/2228 February 2022 Appointment of Mr Ben Bargh as a director on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK NEILAN

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/04/209 April 2020 CESSATION OF MARK THOMAS NEILAN AS A PSC

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEVEN GILSON

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK THOMAS NEILAN / 07/02/2019

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111641800002

View Document

14/12/1814 December 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111641800002

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR JAMES STEVEN GILSON

View Document

28/02/1828 February 2018 ADOPT ARTICLES 12/02/2018

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111641800001

View Document

23/01/1823 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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