CHRIS ELLIOTT ADAPTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Registered office address changed from Independence House Wood Street North Alfreton DE55 7JR England to Mobility in Motion Hq Unit 13 Salcombe Road Alfreton DE55 7RG on 2025-02-21

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

01/01/251 January 2025 Appointment of Mrs Claire Anne Housley as a director on 2024-12-31

View Document

17/12/2417 December 2024 Appointment of Mr Matthew Fieldhouse as a director on 2024-12-17

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Termination of appointment of Philip David Young as a director on 2023-07-28

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

27/01/2227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

27/01/1727 January 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR PHILIP DAVID YOUNG

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK ELLIOTT

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR MATTHEW JAMES WALKER

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM LONG MEADOW NEW ROAD MEPAL CAMBRIDGESHIRE CB6 2AP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/10/1313 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHRISTOPHER ELLIOTT / 13/08/2013

View Document

13/10/1313 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM BANK CHAMBERS, 27A MARKET PLACE MARKET DEEPING PETERBOROUGH PE6 8EA

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHRISTOPHER ELLIOTT / 01/08/2010

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, SECRETARY JOHANNA ELLIOTT

View Document

22/10/0922 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ELLIOTT / 09/05/2008

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 £ NC 1000/10000 18/10/

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 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