ADAPTIVE IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Certificate of change of name

View Document

07/05/257 May 2025 Change of name notice

View Document

17/01/2517 January 2025 Resolutions

View Document

17/01/2517 January 2025 Memorandum and Articles of Association

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-07-26 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Certificate of change of name

View Document

02/05/232 May 2023 Termination of appointment of Jonathan David White as a director on 2023-05-01

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

10/06/2110 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

23/03/2023 March 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043583580003

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM UNIT 4 KINGSFIELD CLOSE KINGS HEATH INDUSTRIAL ESTATE NORTHAMPTON NN5 7QS

View Document

22/02/1622 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/03/1512 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR JONATHAN DAVID WHITE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM AMIES

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 20/01/2013

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 20/01/2013

View Document

11/03/1311 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH LEWELL / 01/06/2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/02/1015 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH LEWELL / 23/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 23/01/2010

View Document

02/10/092 October 2009 NC INC ALREADY ADJUSTED 20/03/2009

View Document

02/10/092 October 2009 GBP NC 100/20000 20/03/09

View Document

24/09/0924 September 2009 PREVEXT FROM 31/01/2009 TO 31/07/2009

View Document

01/06/091 June 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 22 PERRY STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 4HW

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/06/053 June 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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