ADAPTIVE ELECTRICAL LTD
Status | ACTIVE |
Company No. | 05281954 |
Category | Private Limited Company |
Incorporated | 09 Nov 2004 |
Age | 19 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ADAPTIVE ELECTRICAL LTD is an active private limited company with number 05281954. It was incorporated 19 years, 6 months, 19 days ago, on 09 November 2004. The company address is C/O Partridges 1st Floor, Wellington House C/O Partridges 1st Floor, Wellington House, Princes Risborough, HP27 0JP, Buckinghamshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Certificate change of name company
Date: 05 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed adaptive wireless solutions LTD\certificate issued on 05/05/22
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change account reference date company previous extended
Date: 12 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
Old address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom
Change date: 2018-05-24
New address: C/O Partridges 1st Floor, Wellington House Aylesbury Road Princes Risborough Buckinghamshire HP27 0JP
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
New address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS
Change date: 2017-04-28
Old address: 95 High Street Great Missenden Buckinghamshire HP16 0AL England
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Termination secretary company with name termination date
Date: 18 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-17
Officer name: Hale Secretarial Ltd
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Address
Type: AD01
Old address: 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU
Change date: 2016-07-08
New address: 95 High Street Great Missenden Buckinghamshire HP16 0AL
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-01
Old address: 7 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE
New address: 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Change person director company with change date
Date: 27 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Lytton Baker
Change date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Change corporate secretary company with change date
Date: 29 Nov 2010
Action Date: 09 Nov 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-11-09
Officer name: Hale Secretarial Ltd
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change corporate secretary company with change date
Date: 09 Dec 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hale Secretarial Ltd
Change date: 2009-11-09
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Lytton Baker
Change date: 2009-11-09
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas baker / 09/11/2008
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/06; full list of members
Documents
Resolution
Date: 19 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 24 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 24/01/06 from: 20 main road, naphill high wycombe bucks HP14 4QB
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/05; full list of members
Documents
Legacy
Date: 12 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 30/04/06
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
401 SOUTHEND LANE,LOWER SYDENHAM,SE26 5BH
Number: | 05188421 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09874221 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MILL LADE,WEST LINTON,EH46 7HY
Number: | SC420059 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONESTAR FASTENERS EUROPE LIMITED
UNIVERSAL POINT,WEDNESBURY,WS10 9UZ
Number: | 01754121 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 MILL PARK ROAD,BOGNOR REGIS,PO21 3NZ
Number: | 11419140 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 COBDEN STREET,MANCHESTER,M9 4DZ
Number: | 11504895 |
Status: | ACTIVE |
Category: | Private Limited Company |