ADAPTALL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
27/01/2527 January 2025 | Change of details for Terry Richard Lewis as a person with significant control on 2025-01-27 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/12/2413 December 2024 | Registered office address changed from 58 High Street, Madeley Telford Shropshire TF7 5AT United Kingdom to C/O P1 Accounting Services Ltd C11 Tweedale Industrial Estate Madeley Telford TF7 4JR on 2024-12-13 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Micro company accounts made up to 2022-12-31 |
30/09/2330 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
20/04/2320 April 2023 | Registered office address changed from 4 Fairways Drive Madeley Telford TF7 5TD England to 58 High Street, Madeley Telford Shropshire TF7 5AT on 2023-04-20 |
02/03/232 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with updates |
26/01/2226 January 2022 | Statement of capital following an allotment of shares on 2021-11-26 |
30/11/2130 November 2021 | Appointment of Mr John Robert White as a director on 2021-11-26 |
26/11/2126 November 2021 | Termination of appointment of Peter Anthony Valaitis as a director on 2021-11-26 |
26/11/2126 November 2021 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 4 Fairways Drive Madeley Telford TF7 5TD on 2021-11-26 |
26/11/2126 November 2021 | Appointment of Terry Richard Lewis as a director on 2021-11-26 |
26/11/2126 November 2021 | Notification of Terry Richard Lewis as a person with significant control on 2021-11-26 |
26/11/2126 November 2021 | Cessation of Peter Valaitis as a person with significant control on 2021-11-26 |
01/07/211 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
01/07/201 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
02/07/192 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/07/183 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS |
25/06/1825 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018 |
22/06/1722 June 2017 | 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