CREATING ADAPTABLE SOLUTIONS LTD

7 Hamilton Walk, Beverley, HU17 0FW, England
StatusDISSOLVED
Company No.06401389
CategoryPrivate Limited Company
Incorporated17 Oct 2007
Age16 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years1 month, 14 days

SUMMARY

CREATING ADAPTABLE SOLUTIONS LTD is an dissolved private limited company with number 06401389. It was incorporated 16 years, 8 months, 18 days ago, on 17 October 2007 and it was dissolved 1 month, 14 days ago, on 21 May 2024. The company address is 7 Hamilton Walk, Beverley, HU17 0FW, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2021

Action Date: 21 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-21

Old address: 118 Union Street Union Street Farnborough GU14 7PY England

New address: 7 Hamilton Walk Beverley HU17 0FW

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-12

Officer name: Mr Marcus David Saich

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-12

Officer name: Ms Monica Gonzalez-Carralero

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-12

Psc name: Mrs Monica Gonzalez Carralero

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 21 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus David Saich

Cessation date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Monica Gonzalez Carralero

Notification date: 2021-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-07

Old address: 118 Union Street Union Street Farnborough GU14 7PY England

New address: 118 Union Street Union Street Farnborough GU14 7PY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-07

Old address: 317 Farnborough Road Farnborough GU14 8AY England

New address: 118 Union Street Union Street Farnborough GU14 7PY

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-19

Old address: 3 Old Grove Close Cheshunt Waltham Cross EN7 6UN England

New address: 317 Farnborough Road Farnborough GU14 8AY

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2017

Action Date: 03 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-03

Old address: 79 Cobham Close Enfield Middlesex EN1 3SD

New address: 3 Old Grove Close Cheshunt Waltham Cross EN7 6UN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Change sail address company

Date: 06 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 15 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-15

Officer name: Marcus David Saich

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Gonzalez-Carralero

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-01

Officer name: Ms Monica Gonzalez-Carralero

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Marcus David Saich

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Gonzalez-Carralero

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Marcus David Saich

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Ms Monica Gonzalez-Carralero

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-01

Officer name: Ms Monica Gonzalez-Carralero

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herminia Leal

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Marcus David Saich

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Monica Gonzalez-Carralero

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from 24,pemberton court 101, southbury road enfield middlesex EN1 1PL

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDLEY HOMES LIMITED

FORGE HOUSE SOUTH HANNINGFIELD RD,CHELMSFORD,CM3 8HL

Number:04197545
Status:ACTIVE
Category:Private Limited Company

DOUGLAS BIDCO LIMITED

STAMFORD HOUSE,BOURNE END,SL8 5YS

Number:10929144
Status:ACTIVE
Category:Private Limited Company

FRY'S COMMERCIALS LTD

SPIRARE LIMITED MEY HOUSE,POUNDBURY,DT1 3QY

Number:08964520
Status:ACTIVE
Category:Private Limited Company

KUMON INN SOCIAL CLUB LIMITED

NORTHROMFORD COMMUNITY CENTRE,ROMFORD,RM5 3QJ

Number:IP26823R
Status:ACTIVE
Category:Industrial and Provident Society

MILNGAVIE VILLAGE FOOD PARTNERSHIP LTD

3 STATION ROAD,GLASGOW,G62 8PG

Number:SC529255
Status:ACTIVE
Category:Private Limited Company

SOLAPLUG LIMITED

HUNDRED HOUSE, HALL FARM,BECCLES,NR34 8TT

Number:06236530
Status:ACTIVE
Category:Private Limited Company

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