ADAPTIVE MODULES LIMITED

Company Documents

DateDescription
15/06/2415 June 2024 Final Gazette dissolved following liquidation

View Document

15/06/2415 June 2024 Final Gazette dissolved following liquidation

View Document

15/03/2415 March 2024 Notice of move from Administration to Dissolution

View Document

18/10/2318 October 2023 Administrator's progress report

View Document

19/08/2319 August 2023 Registered office address changed from 1066 London Road Leigh-on-Sea Essex SS9 3NA to C/O Harrisons Business Recovery & Insolvency Westgate House, 9 Holborn London EC1N 2LL on 2023-08-19

View Document

09/08/239 August 2023 Registered office address changed from C/O Harrisons Business Recovery & Insolvency Londo Westgate House 9 Holborn London EC1N 2LL to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-08-09

View Document

03/05/233 May 2023 Administrator's progress report

View Document

06/03/236 March 2023 Notice of extension of period of Administration

View Document

26/10/2226 October 2022 Administrator's progress report

View Document

20/10/2220 October 2022 Notice of order removing administrator from office

View Document

20/10/2220 October 2022 Notice of appointment of a replacement or additional administrator

View Document

09/05/229 May 2022 Statement of administrator's proposal

View Document

21/04/2221 April 2022 Statement of affairs with form AM02SOA

View Document

31/03/2231 March 2022 Registered office address changed from Marine House 151 Western Road Haywards Heath RH16 3LH England to C/O Harrisons Business Recovery & Insolvency Londo Westgate House 9 Holborn London EC1N 2LL on 2022-03-31

View Document

26/03/2226 March 2022 Appointment of an administrator

View Document

24/02/2224 February 2022 Termination of appointment of Jasjit Singh as a director on 2022-02-21

View Document

28/07/2128 July 2021 Appointment of Mr Jasjit Singh as a director on 2021-07-28

View Document

14/07/2114 July 2021 Cessation of Cristine Ann Aslett as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Christine Aslett as a director on 2021-07-13

View Document

13/07/2113 July 2021 Cessation of Christine Aslett as a person with significant control on 2021-07-13

View Document

17/12/2017 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL ENGLISH

View Document

17/08/2017 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM SUITE L3 SOUTH FENS BUSINESS CENTRE, FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6TT

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042574290003

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ASLETT

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ASLETT

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR RUSSELL ENGLISH

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR CHRIS RONEY

View Document

01/04/191 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1821 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL PURSSEY

View Document

14/06/1814 June 2018 CESSATION OF ANDREW PETER ASLETT AS A PSC

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

04/12/174 December 2017 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 FIRST GAZETTE

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ASLETT

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR NEIL KENNETH WILLIAMS PURSSEY

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL ENGLISH

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEEDHAM

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ENGLISH / 01/02/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ENGLISH / 01/02/2015

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ASLETT / 01/02/2015

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED SIR RICHARD FRANCIS NEEDHAM

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ASLETT / 01/02/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ASLETT / 01/02/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/09/144 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/09/132 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR RUSSELL ENGLISH

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM LYNTON, 5 NORWOOD AVENUE MARCH CAMBS PE15 8LJ

View Document

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ASLETT / 01/10/2010

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/08/1024 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ASLETT / 01/10/2009

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MRS CHRISTINE ASLETT

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ASLETT / 01/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: WESLEY MANSE, BURROWMOOR ROAD MARCH CAMBS PE15 9RD

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: WELBECK HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: BEDE HOUSE 12 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3BT

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

25/02/0325 February 2003 S252 DISP LAYING ACC 11/12/02

View Document

25/02/0325 February 2003 S366A DISP HOLDING AGM 11/12/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: BEDE HOUSE 12 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3BT

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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