Advanced company searchLink opens in new window

ADAPTIS LIMITED

Company number 03443186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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