CREATING ADAPTABLE SOLUTIONS LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

24/09/2324 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

21/01/2121 January 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

21/01/2121 January 2021 COMPANY NAME CHANGED LAN & WAN CONTRACT LTD CERTIFICATE ISSUED ON 21/01/21

View Document

20/01/2120 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA GONZALEZ CARRALERO

View Document

20/01/2120 January 2021 CESSATION OF MARCUS DAVID SAICH AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

07/09/197 September 2019 REGISTERED OFFICE CHANGED ON 07/09/2019 FROM 317 FARNBOROUGH ROAD FARNBOROUGH GU14 8AY ENGLAND

View Document

07/09/197 September 2019 REGISTERED OFFICE CHANGED ON 07/09/2019 FROM 118 UNION STREET UNION STREET FARNBOROUGH GU14 7PY ENGLAND

View Document

28/07/1928 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 3 OLD GROVE CLOSE CHESHUNT WALTHAM CROSS EN7 6UN ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 79 COBHAM CLOSE ENFIELD MIDDLESEX EN1 3SD

View Document

15/10/1715 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/01/1722 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/11/1514 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 SAIL ADDRESS CREATED

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS DAVID SAICH / 15/09/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MS MONICA GONZALEZ-CARRALERO / 01/10/2012

View Document

14/11/1214 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS DAVID SAICH / 01/10/2012

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR MONICA GONZALEZ-CARRALERO

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR MONICA GONZALEZ-CARRALERO

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS DAVID SAICH / 01/05/2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA GONZALEZ-CARRALERO / 01/05/2011

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS MONICA GONZALEZ-CARRALERO / 01/05/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

18/12/1018 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS DAVID SAICH / 10/10/2009

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, DIRECTOR HERMINIA LEAL

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MONICA GONZALEZ-CARRALERO / 12/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/092 February 2009 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 24,PEMBERTON COURT 101, SOUTHBURY ROAD ENFIELD MIDDLESEX EN1 1PL

View Document

07/11/087 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 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