- Company Overview for ADAPTIS LIMITED (03443186)
- Filing history for ADAPTIS LIMITED (03443186)
- People for ADAPTIS LIMITED (03443186)
- Charges for ADAPTIS LIMITED (03443186)
- More for ADAPTIS LIMITED (03443186)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2015 | AD01 | Registered office address changed from Weymead House Millbrook Guildford Surrey GU1 3YA to Peony Cottage the Street Wonersh Guildford Surrey GU5 0PF on 11 October 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
09 Jan 2013 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2011 | AD01 | Registered office address changed from the White House Station Row Shalford Surrey GU4 8BY on 31 January 2011 | |
31 Jan 2011 | CH01 | Director's details changed for Miss Sara Elisabeth Burks on 30 September 2010 | |
31 Jan 2011 | CH03 | Secretary's details changed for Sara Elisabeth Burks on 30 September 2010 | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
25 Oct 2009 | CH01 | Director's details changed for Sara Elisabeth Burks on 24 October 2009 | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from 5 hagley court south, the waterfront, brierley hill west midlands DY5 1XE | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Nov 2008 | 288c | Director and secretary's change of particulars / sara burks / 27/10/2008 | |
09 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
17 Jun 2008 | 288c | Director and secretary's change of particulars / sara burks / 17/06/2008 |