ADACTUS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Statement of company's objects

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

13/11/2313 November 2023 Purchase of own shares.

View Document

13/11/2313 November 2023 Cancellation of shares. Statement of capital on 2023-09-04

View Document

23/10/2323 October 2023 Cancellation of shares. Statement of capital on 2023-09-04

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Resolutions

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Director's details changed for Mr Scott Muncaster on 2023-09-26

View Document

27/09/2327 September 2023 Director's details changed for Mr Christopher Stephen Hall on 2023-09-27

View Document

26/09/2326 September 2023 Appointment of Mr Matthew Allen Rawlins as a director on 2023-09-04

View Document

25/09/2325 September 2023 Appointment of Mrs Katherine Louise Rampley as a secretary on 2023-09-04

View Document

25/09/2325 September 2023 Appointment of Mr Andrew Kaplan as a director on 2023-09-04

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Memorandum and Articles of Association

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Change of share class name or designation

View Document

13/09/2313 September 2023 Change of details for Mr Scott Muncaster as a person with significant control on 2023-09-04

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Registered office address changed from Suite 2 Masters Court Church Road Thame Oxfordshire OX9 3FA England to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2022-10-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/04/226 April 2022 Director's details changed for Mr Christopher Stephen Hall on 2022-04-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/02/2116 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

26/02/2026 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 6 ST ANDREWS COURT WELLINGTON STREET THAME OXFORDSHIRE OX9 3WT ENGLAND

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT MUNCASTER / 14/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MUNCASTER / 14/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

23/02/1823 February 2018 SUB-DIVISION 31/05/16

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 23 BURROWS CLOSE 23 BURROWS CLOSE PENN BUCKINGHAMSHIRE HP10 8AR UNITED KINGDOM

View Document

02/02/182 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/04/2017

View Document

01/02/181 February 2018 COMPANY NAME CHANGED MUNCASTER HOLDING LIMITED CERTIFICATE ISSUED ON 01/02/18

View Document

01/02/181 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1812 January 2018 SECOND FILED SH01 - 31/05/16 STATEMENT OF CAPITAL GBP 437.50

View Document

21/12/1721 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 CURREXT FROM 30/04/2017 TO 30/09/2017

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CRIPPS

View Document

08/05/178 May 2017 SECOND FILING OF AP01 FOR BENJAMIN CRIPPS

View Document

13/04/1713 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 437.50

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED BENJAMIN CRIPPS

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HALL

View Document

10/06/1610 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 43750

View Document

09/06/169 June 2016 ADOPT ARTICLES 31/05/2016

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101033500001

View Document

05/04/165 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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