ADDAPTA SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/11/239 November 2023 | Registered office address changed from Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG to Brandon House, 2nd Floor 90 the Broadway Chesham Bucks HP5 1EG on 2023-11-09 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/03/1617 March 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/03/156 March 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
15/01/1415 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM BRANDON HOUSE THE BROADWAY CHESHAM BUCKINGHAMSHIRE HP5 1EG ENGLAND |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM BRANDON HOUSE 90 THE BROADWAY CHESHAM BUCKINGHAMSHIRE HP5 1EG ENGLAND |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM CHILTERN HOUSE 114 SEVERALLS AVENUE CHESHAM BUCKINGHAMSHIRE HP5 3EL UNITED KINGDOM |
01/03/131 March 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/02/1223 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/09/116 September 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
06/09/116 September 2011 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 52 RIPON WAY BOREHAMWOOD HERTS WD6 2HS |
26/07/1126 July 2011 | DISS40 (DISS40(SOAD)) |
10/05/1110 May 2011 | FIRST GAZETTE |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ROSE CLARKE / 01/01/2010 |
07/04/107 April 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
18/02/0918 February 2009 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 16 DOMINION PARADE STATION ROAD HARROW MIDDLESEX HA1 2TR |
22/01/0922 January 2009 | DIRECTOR APPOINTED ELAINE ROSE CLARKE |
22/01/0922 January 2009 | SECRETARY APPOINTED STEPHEN VICTOR TANN |
14/01/0914 January 2009 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
14/01/0914 January 2009 | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
14/01/0914 January 2009 | APPOINTMENT TERMINATE, DIRECTOR ADERYN HURWORTH LOGGED FORM |
08/01/098 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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