ADAPTIVE ENGINEERING SOLUTIONS LTD

07971281
5 CASTLE LANE NEWPORT ENGLAND PO30 1PH

Documents

Documents
Date Category Description Pages
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2023 accounts Annual Accounts 3 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2022 accounts Annual Accounts 3 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 3 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 3 Buy now
24 Aug 2020 officers Termination of appointment of director (Matt James Hodges) 1 Buy now
24 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2019 accounts Annual Accounts 2 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2017 officers Termination of appointment of secretary (Whitefield Nominees Limited) 1 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2016 accounts Amended Accounts 4 Buy now
18 Oct 2016 accounts Annual Accounts 4 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
05 Feb 2016 officers Change of particulars for director (Gordon Mucklow) 2 Buy now
05 Feb 2016 officers Change of particulars for director (Matt Hodges) 2 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2015 accounts Annual Accounts 4 Buy now
06 Mar 2015 annual-return Annual Return 4 Buy now
04 Jul 2014 accounts Annual Accounts 3 Buy now
05 Mar 2014 annual-return Annual Return 4 Buy now
08 Nov 2013 accounts Annual Accounts 3 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
03 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
27 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
27 Nov 2012 capital Return of Allotment of shares 3 Buy now
27 Nov 2012 officers Appointment of director (Matt Hodges) 2 Buy now
27 Nov 2012 officers Appointment of director (Gordon Mucklow) 2 Buy now
27 Nov 2012 officers Termination of appointment of director (Jessica Hart-Garbett) 1 Buy now
06 Nov 2012 officers Change of particulars for corporate secretary (Garbett Nominees Limited) 2 Buy now
06 Nov 2012 officers Appointment of director (Mrs Jessica Suzanne Hart-Garbett) 2 Buy now
06 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2012 officers Termination of appointment of director (Paul Garbett) 1 Buy now
01 Mar 2012 incorporation Incorporation Company 21 Buy now