ADAPTIVE WEB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

02/12/242 December 2024 Notification of Emma Jayne Frost as a person with significant control on 2022-04-11

View Document

02/12/242 December 2024 Change of details for Mr Daniel George Frost as a person with significant control on 2023-03-14

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Secretary's details changed for Mr Daniel George 29/04/2022 on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mr Daniel George 29/04/2022 on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mr Daniel George 29/04/2022 as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mr Daniel George 29/04/2022 as a person with significant control on 2022-04-30

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

02/03/232 March 2023 Director's details changed for Mrs Emma Jayne Frost on 2023-02-14

View Document

02/03/232 March 2023 Secretary's details changed for Mr Daniel George Frost on 2023-02-15

View Document

02/03/232 March 2023 Director's details changed for Mr Daniel George Frost on 2023-02-15

View Document

02/03/232 March 2023 Change of details for Mr Daniel George Frost as a person with significant control on 2023-02-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 28/02/20 UNAUDITED ABRIDGED

View Document

18/01/2118 January 2021 30/09/20 STATEMENT OF CAPITAL GBP 100

View Document

09/12/209 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR KATIE FROST

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL GEORGE FROST / 31/10/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM THE MILL LODGE LANE DERBY DE1 3HB

View Document

22/09/1522 September 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 1HP

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATIE FROST / 22/09/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE FROST / 22/09/2015

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL GEORGE FROST / 22/09/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/09/1426 September 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE FROST / 28/01/2013

View Document

13/08/1313 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATIE FROST / 28/01/2013

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL GEORGE FROST / 28/01/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/07/1223 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE FROST / 19/06/2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL GEORGE FROST / 19/06/2011

View Document

26/07/1126 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATIE FROST / 19/06/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/08/1031 August 2010 PREVEXT FROM 30/11/2009 TO 28/02/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE FROST / 16/06/2010

View Document

30/07/1030 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 COMPANY NAME CHANGED INTER ADVERTISING LIMITED CERTIFICATE ISSUED ON 03/12/09

View Document

07/10/097 October 2009 CHANGE OF NAME 11/09/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 8 ST HELENS STREET DERBY DERBYSHIRE DE1 3GY

View Document

02/11/052 November 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 16 KITTIWAKE MEWS LENTON NOTTINGHAM NG7 2DH

View Document

17/11/0417 November 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED SUPERHIGHWAY TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 19/04/04

View Document

19/06/0319 June 2003 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