ADAPT BIOGAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Full accounts made up to 2024-03-31

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-05-06

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

13/04/2413 April 2024 Accounts for a small company made up to 2023-03-31

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

01/02/231 February 2023 Full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Full accounts made up to 2020-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

14/06/2114 June 2021 Appointment of James John Thompson as a director on 2021-06-11

View Document

14/06/2114 June 2021 Termination of appointment of Derek Garbut Burgoyne as a director on 2021-05-26

View Document

14/06/2114 June 2021 Termination of appointment of John Alan Dale as a director on 2021-05-26

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

10/12/1910 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1928 November 2019 SUBDIVIDED 01/11/2019

View Document

27/11/1927 November 2019 ADOPT ARTICLES 01/11/2019

View Document

27/11/1927 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 200.08

View Document

27/11/1927 November 2019 SUB-DIVISION 01/11/19

View Document

25/11/1925 November 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORNADO ACQUISITIONS BIDCO LIMITED

View Document

19/11/1919 November 2019 CESSATION OF JOHN ALAN DALE AS A PSC

View Document

19/11/1919 November 2019 CESSATION OF DEREK BURGOYNE AS A PSC

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081990750001

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ALAN DALE / 16/04/2016

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GARBUT BURGOYNE / 21/07/2016

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK BURGOYNE

View Document

26/07/1926 July 2019 CESSATION OF DEREK BURGOYNE AS A PSC

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK BURGOYNE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 DIRECTOR APPOINTED MR SIMON BURGOYNE

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR CHRIS WATERS

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GARBUT BURGOYNE / 01/09/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

07/09/187 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CESSATION OF DEREK GARBUT BURGOYNE AS A PSC

View Document

05/09/185 September 2018 16/08/18 STATEMENT OF CAPITAL GBP 200

View Document

10/08/1810 August 2018 ARTICLES OF ASSOCIATION

View Document

10/08/1810 August 2018 ALTER ARTICLES 18/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/12/1720 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GARBUT BURGOYNE / 21/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GARBUT BURGOYNE / 21/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/09/1519 September 2015 APPOINTMENT TERMINATED, DIRECTOR RUBY SAYED

View Document

19/09/1519 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/09/1415 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MS RUBY SAYED

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR JOHN ALAN DALE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 CURRSHO FROM 30/09/2014 TO 31/05/2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

03/09/123 September 2012 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