ADAPTIVE ARRAY SYSTEMS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

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

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

12/01/2212 January 2022 Cessation of Enterprise Ventures Ltd as a person with significant control on 2021-09-08

View Document

12/01/2212 January 2022 Cessation of Enterprise Ventures (General Partner Nw Venture) Limited as a person with significant control on 2021-09-08

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN URWIN

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY PRYCE

View Document

08/02/188 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/01/2017

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / ENTERPRISE VENTURES LTD / 20/07/2017

View Document

02/10/172 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2017

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SHENTON

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED / 10/08/2017

View Document

02/10/172 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

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

View Accounts

01/09/171 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/08/1721 August 2017 THAT 5,000 OF THE A ORDINARY SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY HELD BY NWF (VENTURE CAPITAL) LP BE DISENFRANCHISED AS TO VOTING RIGHTS WITH IMMEDIATE EFFECT. 20/07/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM C/O CHRIS SHENTON 103 MILLSTONE LANE NANTWICH CHESHIRE CW5 5PH ENGLAND

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM THE CAMPUS TECHNOLOGY HUB STFC, DARESBURY LABORATORY SCI-TECH DARESBURY WARRINGTON CHESHIRE WA4 4AD ENGLAND

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM THE INNOVATION CENTRE, DARESBURY KECKWICK LANE DARESBURY WARRINGTON WA4 4FS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR DAVID EDWIN BARKER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 424.73

View Document

14/07/1514 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5WB

View Document

12/02/1512 February 2015 SECOND FILING FOR FORM TM01

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PALMER

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7BS UNITED KINGDOM

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/1316 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 312.22

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/05/1314 May 2013 SECRETARY APPOINTED MR ANTHONY NEIL PRYCE

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR MICHAEL EDWARD JONES

View Document

20/02/1320 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 177.39

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR JOHN MARTIN URWIN

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 103 MILLSTONE LANE NANTWICH CW5 5PH UNITED KINGDOM

View Document

12/02/1312 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1312 February 2013 ADOPT ARTICLES 01/02/2013

View Document

12/02/1312 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 266.68

View Document

12/02/1312 February 2013 SUB-DIVISION 31/01/13

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR ANTHONY ROGER PALMER

View Document

01/10/121 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY HELEN GRIFFITHS

View Document

05/09/115 September 2011 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