FINISHADAPT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

04/11/224 November 2022 Total exemption 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

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM UNIT 8 HILLMEAD INDUSTRIAL ESTATE MARSHALL ROAD SWINDON WILTSHIRE SN5 5FZ

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PHILLIP SHAW / 01/06/2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

10/02/1510 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1510 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

06/02/156 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PHILLIP SHAW / 01/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PHILIP SHAW / 16/12/2014

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR DAVID JOHN PHILIP SHAW

View Document

17/11/1417 November 2014 FULL VOTING RIGHTS 06/11/2014

View Document

17/11/1417 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 100

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY NEIL BRISTOW

View Document

20/06/1120 June 2011 SECRETARY APPOINTED MR. BRIAN WRAGG

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL BRISTOW

View Document

15/02/1115 February 2011 ALTER ARTICLES 09/02/2011

View Document

17/01/1117 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WRAGG / 03/02/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL CARTWRIGHT BRISTOW / 03/02/2010

View Document

04/02/104 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CARTWRIGHT BRISTOW / 03/02/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM UNIT 14 WESTMEAD INDUSTRIAL ESTATE WESTMEAD SWINDON SN5 7YT

View Document

29/03/0829 March 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/03/0829 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM CHELSEA HOUSE 1 LITTLE LONDON COURT ALBERT STREET SWINDON WILTSHIRE SN1 3HY

View Document

25/02/0825 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 £ IC 88/76 02/07/98 £ SR 12@1=12

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 RETURN MADE UP TO 20/01/98; CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/09/97

View Document

16/10/9716 October 1997 £ IC 100/88 01/09/97 £ SR 12@1=12

View Document

27/01/9727 January 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 37 BATH ROAD SWINDON SN1 4AS

View Document

22/03/9522 March 1995 RE DESIGNATED SHARES 16/03/95

View Document

22/03/9522 March 1995 ADOPT MEM AND ARTS 16/03/95

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 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