- Company Overview for BUSINESSADAPTS LIMITED (10540416)
- Filing history for BUSINESSADAPTS LIMITED (10540416)
- People for BUSINESSADAPTS LIMITED (10540416)
- More for BUSINESSADAPTS LIMITED (10540416)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
05 Jun 2024 | AP01 | Appointment of Mr Neil Micklethwaite as a director on 5 June 2024 | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
06 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
28 Sep 2021 | AD01 | Registered office address changed from Suite 2a Blackthorn House St Pauls Squre Birmingham West Midlands B3 1RL England to Suite 2a Blackthorn House Mary Ann Street Birmingham West Midlands B3 1RL on 28 September 2021 | |
17 Jan 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN England to Suite 2a Blackthorn House St Pauls Squre Birmingham West Midlands B3 1RL on 17 January 2021 | |
31 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jan 2020 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Ian Walters on 18 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Ian Walker on 18 January 2019 | |
04 Jan 2019 | AP01 | Appointment of Mr Ian Walker as a director on 15 October 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from Suite 203 Guildhall Buildings Navigation Street Birmingham West Midlands B2 4BT to 156 Great Charles Street Queensway Birmingham B3 3HN on 2 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with updates | |
13 Jan 2018 | TM01 | Termination of appointment of Malcolm Keith Holmes as a director on 2 January 2018 | |
08 Dec 2017 | AD01 | Registered office address changed from 1 Trinity Hill Trinity Hill Sutton Coldfield B72 1TA United Kingdom to Suite 203 Guildhall Buildings Navigation Street Birmingham West Midlands B2 4BT on 8 December 2017 |