ADAPTED DEVELOPMENTS LTD

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 2025-04-16 with updates

View Document

16/04/2516 April 2025 Change of details for Mr Andrew Booth as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Notification of Anthony Raymond Bennett as a person with significant control on 2025-04-16

View Document

28/03/2528 March 2025 Registered office address changed from The Workshop Park Row Knaresborough HG5 0BJ England to 15 Market Place Knaresborough HG5 8AL on 2025-03-28

View Document

04/03/254 March 2025 Registration of charge 118026710004, created on 2025-02-28

View Document

04/03/254 March 2025 Registration of charge 118026710003, created on 2025-02-28

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

19/05/2319 May 2023 Registered office address changed from The Hub 48 High Street Knaresborough HG5 9EQ England to The Workshop Park Row Knaresborough HG5 0BJ on 2023-05-19

View Document

19/05/2319 May 2023 Registered office address changed from The Workshop 24a Park Row Knaresborough HG5 0BJ England to The Workshop Park Row Knaresborough HG5 0BJ on 2023-05-19

View Document

29/12/2229 December 2022 Registration of charge 118026710002, created on 2022-12-21

View Document

21/12/2221 December 2022 Registration of charge 118026710001, created on 2022-12-19

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Registered office address changed from 48 High Street Knaresborough HG5 0EQ England to The Hub 48 High Street Knaresborough HG5 9EQ on 2022-02-18

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/09/2127 September 2021 Registered office address changed from Suite 3 Ebor House Low More Lane Scotton Knaresborough HG5 9JN England to 48 High Street Knaresborough HG5 0EQ on 2021-09-27

View Document

24/06/2124 June 2021 Change of details for Mr James Anthony Mcmillan as a person with significant control on 2021-05-21

View Document

23/06/2123 June 2021 Notification of Andrew Booth as a person with significant control on 2021-06-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

16/11/2016 November 2020 01/02/19 STATEMENT OF CAPITAL GBP 300

View Document

22/07/2022 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MCMILLAN / 22/07/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOOTH / 22/07/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MCMILLAN / 22/07/2020

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM APARTMENT ONE 28 HIGH STREET KNARESBOROUGH HG5 0EQ ENGLAND

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 48 PASTURE CRESCENT KNARESBOROUGH NORTH YORKSHIRE HG5 0PF UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR ANDREW BOOTH

View Document

01/02/191 February 2019 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