ADAPTIVE COMMUNICATION SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
08/04/258 April 2025 | Memorandum and Articles of Association |
08/04/258 April 2025 | Resolutions |
08/04/258 April 2025 | Change of share class name or designation |
08/04/258 April 2025 | Particulars of variation of rights attached to shares |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/02/254 February 2025 | Director's details changed for Mr Eric John Brayshaw on 2025-02-03 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
13/01/2513 January 2025 | Registration of charge 046776020003, created on 2025-01-10 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
14/11/2414 November 2024 | Director's details changed for James Brayshaw on 2024-11-13 |
14/11/2414 November 2024 | Director's details changed for Clare Elizabeth Brayshaw on 2024-11-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046776020001 |
07/05/197 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAPTIVECOMMS GROUP LIMITED |
07/05/197 May 2019 | CESSATION OF CLARE ELIZABETH BRAYSHAW AS A PSC |
07/05/197 May 2019 | CESSATION OF JAMES BRAYSHAW AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOHN BRAYSHAW / 01/02/2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
11/02/1911 February 2019 | STATEMENT OF COMPANY'S OBJECTS |
11/02/1911 February 2019 | ADOPT ARTICLES 29/01/2019 |
17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/02/1419 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/08/126 August 2012 | DIRECTOR APPOINTED MR ERIC JOHN BRAYSHAW |
06/02/126 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH BRAYSHAW / 31/01/2012 |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRAYSHAW / 31/01/2012 |
31/01/1231 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / CLARE ELIZABETH BRAYSHAW / 31/01/2012 |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | 04/02/10 NO CHANGES |
09/01/109 January 2010 | DIRECTOR APPOINTED CLARE ELIZABETH BRAYSHAW |
05/01/105 January 2010 | REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 72 KING STREET SOUTHPORT MERSEYSIDE PR8 1LG |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 04/02/09; NO CHANGE OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/03/0818 March 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | DIRECTOR RESIGNED |
09/02/079 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/02/079 February 2007 | SECRETARY'S PARTICULARS CHANGED |
09/02/079 February 2007 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 239 BURY NEW ROAD WHITEFIELD MANCHESTER M45 8QP |
09/02/079 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/03/063 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | DIRECTOR RESIGNED |
17/11/0417 November 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 |
12/10/0412 October 2004 | NEW SECRETARY APPOINTED |
27/02/0427 February 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
05/01/045 January 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 42 LEYTON DRIVE BURY LANCASHIRE BL9 9SL |
23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | NEW SECRETARY APPOINTED |
10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 239 BURY NEW ROAD WHITEFIELD MANCHESTER M45 8QR |
25/02/0325 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/02/0325 February 2003 | SECRETARY RESIGNED |
25/02/0325 February 2003 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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