Advanced company searchLink opens in new window

ADAPTIVE FERTILITY SYSTEMS LIMITED

Company number 07557741

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)
12 May 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6,372
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6,372
18 Jun 2014 AP01 Appointment of Mr Michael Atherton as a director
29 May 2014 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 6,372
22 May 2014 AP01 Appointment of Mr Dennis Smith as a director
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
15 May 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2012 TM01 Termination of appointment of Paul Mitchell as a director
25 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2012
05 Jul 2012 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 5,400
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 5,700.00
18 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2012 SH01 Statement of capital following an allotment of shares on 9 March 2011
  • GBP 1,000
25 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 May 2012 SH01 Statement of capital following an allotment of shares on 9 March 2011
  • GBP 2,200
25 May 2012 SH01 Statement of capital following an allotment of shares on 9 March 2011
  • GBP 4,200
14 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/07/2012.
13 Apr 2011 AP01 Appointment of Mr Paul Alexander Lumsden Mitchell as a director
09 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted