Advanced company searchLink opens in new window

BUSINESSADAPTS LIMITED

Company number 10540416

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)
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