BEST ADAPTED LIMITED
Status | ACTIVE |
Company No. | 07283482 |
Category | Private Limited Company |
Incorporated | 14 Jun 2010 |
Age | 13 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BEST ADAPTED LIMITED is an active private limited company with number 07283482. It was incorporated 13 years, 11 months, 25 days ago, on 14 June 2010. The company address is 269 Farnborough Road, Farnborough, GU14 7LY, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oswald Tetteh Puplampu
Change date: 2023-08-01
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
Old address: Office 129, Chremma House 14 London Road Guildford GU1 2AG England
Change date: 2022-09-28
New address: 269 Farnborough Road Farnborough GU14 7LY
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Old address: Office 129, Chremma House London Road Guildford GU1 2AG England
New address: Office 129, Chremma House 14 London Road Guildford GU1 2AG
Change date: 2018-09-05
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Old address: 269 Farnborough Road Farnborough GU14 7LY England
New address: Office 129, Chremma House London Road Guildford GU1 2AG
Change date: 2018-09-05
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Old address: Office 129, Chremma House 14 London Road Guildford Surrey GU1 2AG England
New address: 269 Farnborough Road Farnborough GU14 7LY
Change date: 2018-07-03
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Mr Oswald Tetteh Puplampu
Documents
Change person director company with change date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-26
Officer name: Mr Oswald Tetteh Puplampu
Documents
Change registered office address company with date old address new address
Date: 26 May 2017
Action Date: 26 May 2017
Category: Address
Type: AD01
Change date: 2017-05-26
New address: Office 129, Chremma House 14 London Road Guildford Surrey GU1 2AG
Old address: 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Change sail address company with new address
Date: 26 Apr 2016
Category: Address
Type: AD02
New address: 33 Rydes Avenue Guildford Surrey GU2 9SR
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oswald Puplampu
Change date: 2014-12-01
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-01
New address: 2Nd Floor 2 Woodberry Grove North Finchley London N12 0DR
Old address: 33 Rydes Avenue Guildford Surrey GU2 9SR
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Change registered office address company with date old address
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-22
Old address: 25 Whitsand Road Manchester Lancashire M22 4ZA United Kingdom
Documents
Change person director company with change date
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-22
Officer name: Mr Oswald Puplampu
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Change registered office address company with date old address
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Address
Type: AD01
Old address: 25 Whitsand Road Manchester Lancashire M32 4ZA United Kingdom
Change date: 2010-06-15
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oswald Puplampu
Change date: 2010-06-15
Documents
Some Companies
CONSORT INSURANCE SERVICES LIMITED
10 FOUNDRY COURT,HORSHAM,RH13 5PY
Number: | 10580001 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WROXTON,WASHINGTON,NE38 7NU
Number: | 10526509 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 11303843 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 STATION ROAD,BUCKINGHAMSHIRE,HP9 1QL
Number: | 00410287 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERS (SOLAR & RENEWABLE TECHNOLOGIES) WALES LIMITED
UNIT 3A,CAERPHILLY,CF83 3GX
Number: | 04950670 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,STALYBRIDGE,SK15 1ST
Number: | 09545171 |
Status: | ACTIVE |
Category: | Private Limited Company |