ADAPTATION STATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

11/03/2511 March 2025 Change of details for Mr Lee Matthews as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mr Lee Matthews on 2025-03-11

View Document

20/02/2520 February 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Registered office address changed from 1-2 Horton Close Yiewsley West Drayton UB7 8EB England to Unit 2 Old Forge Road Wimborne BH21 7RR on 2024-11-14

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Registered office address changed from Unit 2C Gazelle Buildings Wallingford Road Uxbridge Middlesex UB8 2RW to 1-2 Horton Close Yiewsley West Drayton UB7 8EB on 2023-05-04

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

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

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075893620002

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075893620001

View Document

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

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

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

View Accounts

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR SANDY ODISHO

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR SIMEON PASS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

02/11/132 November 2013 REGISTERED OFFICE CHANGED ON 02/11/2013 FROM UNIT 4 MIDAS INDUSTRIAL ESTATE, LONGBRIDGE WAY COWLEY UXBRIDGE MIDDLESEX UB8 2YT ENGLAND

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MRS SANDY ODISHO

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOYCE

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR SIMEON PASS

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY KRISTIAN PASS

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN PASS

View Document

26/04/1326 April 2013 COMPANY NAME CHANGED GOOD 4 (UK) LIMITED CERTIFICATE ISSUED ON 26/04/13

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM C/O KEELINGS BROAD HOUSE THE BROADWAY OLD HATFIELD HERTS AL9 5BG UNITED KINGDOM

View Document

18/04/1318 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR KRISTIAN PASS

View Document

14/12/1214 December 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN REYNOLDS

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN PASS

View Document

24/05/1224 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR LEE MATTHEWS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 DIRECTOR APPOINTED MR SIMEON PASS

View Document

30/11/1130 November 2011 COMPANY NAME CHANGED ADAPTATION STATION LIMITED CERTIFICATE ISSUED ON 30/11/11

View Document

04/04/114 April 2011 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