ADAPTIVE IT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
07/05/257 May 2025 | Certificate of change of name |
07/05/257 May 2025 | Change of name notice |
17/01/2517 January 2025 | Resolutions |
17/01/2517 January 2025 | Memorandum and Articles of Association |
17/01/2517 January 2025 | Statement of capital following an allotment of shares on 2024-12-19 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
25/03/2425 March 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2023-07-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Certificate of change of name |
02/05/232 May 2023 | Termination of appointment of Jonathan David White as a director on 2023-05-01 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/06/2110 June 2021 | 31/12/20 UNAUDITED ABRIDGED |
08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/03/2023 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
23/03/2023 March 2020 | PREVEXT FROM 31/07/2019 TO 31/12/2019 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/04/1930 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
19/03/1919 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 043583580003 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM UNIT 8 CIRRUS PARK LOWER FARM ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6UR ENGLAND |
22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM UNIT 4 KINGSFIELD CLOSE KINGS HEATH INDUSTRIAL ESTATE NORTHAMPTON NN5 7QS |
22/02/1622 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
12/03/1512 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
04/09/144 September 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
08/08/148 August 2014 | DIRECTOR APPOINTED MR JONATHAN DAVID WHITE |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/01/1424 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
12/07/1312 July 2013 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM AMIES |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 20/01/2013 |
11/03/1311 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 20/01/2013 |
11/03/1311 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
25/01/1225 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
24/01/1224 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH LEWELL / 01/06/2011 |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
26/01/1126 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
15/02/1015 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH LEWELL / 23/01/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 23/01/2010 |
02/10/092 October 2009 | NC INC ALREADY ADJUSTED 20/03/2009 |
02/10/092 October 2009 | GBP NC 100/20000 20/03/09 |
24/09/0924 September 2009 | PREVEXT FROM 31/01/2009 TO 31/07/2009 |
01/06/091 June 2009 | 31/01/08 TOTAL EXEMPTION FULL |
06/03/096 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
23/01/0823 January 2008 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 22 PERRY STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 4HW |
23/01/0823 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
23/01/0823 January 2008 | DIRECTOR RESIGNED |
20/06/0720 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0724 March 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
10/08/0610 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0622 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | NEW DIRECTOR APPOINTED |
09/02/069 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
03/06/053 June 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
05/02/025 February 2002 | NEW DIRECTOR APPOINTED |
05/02/025 February 2002 | NEW SECRETARY APPOINTED |
26/01/0226 January 2002 | SECRETARY RESIGNED |
26/01/0226 January 2002 | REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
26/01/0226 January 2002 | DIRECTOR RESIGNED |
23/01/0223 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADAPTIVE IT SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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