ADAPT EMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/10/1810 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/01/1819 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/01/1431 January 2014 COMPANY NAME CHANGED WEEDON ELECTRONICS LIMITED CERTIFICATE ISSUED ON 31/01/14

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUY ROBERT JANNEY / 24/04/2013

View Document

21/02/1321 February 2013 ALTER ARTICLES 30/12/2012

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY GUY JANNEY

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/02/1227 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/02/1227 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / GUY ROBERT JANNEY / 01/12/2011

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW CHICK

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHICK

View Document

09/09/119 September 2011 SECRETARY APPOINTED GUY ROBERT JANNEY

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHICK / 28/05/2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: FALCON HOUSE ALINGTON ROAD, LITTLE EYNESBURYQST. NEOTS CAMBRIDGESHIRE PE19 6WL

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0411 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/01/9829 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 AUDITOR'S RESIGNATION

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/07/9314 July 1993 S252 DISP LAYING ACC 04/06/93

View Document

14/07/9314 July 1993 S366A DISP HOLDING AGM 04/06/93

View Document

14/07/9314 July 1993 S386 DISP APP AUDS 04/06/93

View Document

11/06/9311 June 1993 AUDITOR'S RESIGNATION

View Document

12/02/9312 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/04/8819 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

18/02/8618 February 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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