ADAPTIVE TECHNOLOGY SOLUTIONS LTD

12 Tewkesbury Terrace 12 Tewkesbury Terrace, London, N11 2LT
StatusDISSOLVED
Company No.05550184
CategoryPrivate Limited Company
Incorporated31 Aug 2005
Age18 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years10 months, 20 days

SUMMARY

ADAPTIVE TECHNOLOGY SOLUTIONS LTD is an dissolved private limited company with number 05550184. It was incorporated 18 years, 10 months, 4 days ago, on 31 August 2005 and it was dissolved 10 months, 20 days ago, on 15 August 2023. The company address is 12 Tewkesbury Terrace 12 Tewkesbury Terrace, London, N11 2LT.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-14

Old address: C/O the Company Secretary 63 Howick Park St Peters Gardens, Monkwearmouth Sunderland Tyne & Wear SR6 0AQ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-05

Old address: , 12 Tewkesbury Terrace, Bounds Green, London, N11 2LT, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Dr Jonathan Francis Dale Addison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 09/09/2009 from, 12 tewkesbury terrace, bounds green, london, N11 2LT, uk

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 09/09/2009 from, 63 howick park, sunderland, SR6 0AQ, united kingdom

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 09/09/2009 from, bristol office, 2 southfield, road, westbury on trym, bristol, BS9 3BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 27/09/07 from: 63 howick park, st. Peters, gardens, monkwearmouth, sunderland, SR6 0AQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/09/05--------- £ si 15@1=15 £ ic 2/17

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30 OCTOBER LTD

980 FLAT 5 GROSVENOR LODGE,WHETSTONE,N20 0QG

Number:07061559
Status:ACTIVE
Category:Private Limited Company

93 MARINA (ST LEONARDS ON SEA) LIMITED

UNIT 26 ARKO PROPERTY MANAGEMENT,HASTINGS,TN35 4PP

Number:06370830
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARLTON MANOR FREEHOLD MANAGEMENT LTD

PEMBROKE HOUSE,PAIGNTON,TQ3 2EZ

Number:10848220
Status:ACTIVE
Category:Private Limited Company

IRI LOGISTICS LTD

63 NEWTON ROAD,TILBURY,RM18 8YB

Number:11819092
Status:ACTIVE
Category:Private Limited Company

IVAN CLARKE CATERING BUTCHERS LIMITED

UNIT 4C,ILFRACOMBE,EX34 8PL

Number:06114663
Status:ACTIVE
Category:Private Limited Company

J&W CAPITAL LAUNCESTON LLP

FLAT 14 POPLAR HOUSE,LONDON,SE16 6YJ

Number:OC426215
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source