Advanced company searchLink opens in new window

ADAPTIVE ENGINEERING SOLUTIONS LTD

Company number 07971281

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
12 Mar 2024 AD01 Registered office address changed from Willow Barn Long Lane Newport Isle of Wight PO30 2NW England to 5 Castle Lane Newport PO30 1PH on 12 March 2024
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 March 2020
24 Aug 2020 TM01 Termination of appointment of Matt James Hodges as a director on 31 July 2020
24 Aug 2020 PSC07 Cessation of Matt James Hodges as a person with significant control on 31 July 2020
09 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
04 Nov 2019 AD01 Registered office address changed from Innovation Centre Monks Brook Newport PO30 5WB England to Willow Barn Long Lane Newport Isle of Wight PO30 2NW on 4 November 2019
07 Aug 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
28 Feb 2017 TM02 Termination of appointment of Whitefield Nominees Limited as a secretary on 20 February 2017
20 Feb 2017 AD01 Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to Innovation Centre Monks Brook Newport PO30 5WB on 20 February 2017
16 Dec 2016 AAMD Amended total exemption small company accounts made up to 31 March 2016
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100