ADAPTABLE DESIGN CO (UK) LTD

Unit 1.06b Assay Studios 141 Newhall Street, Birmingham, B3 1SF, West Midlands, England
StatusACTIVE
Company No.08607332
CategoryPrivate Limited Company
Incorporated12 Jul 2013
Age10 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

ADAPTABLE DESIGN CO (UK) LTD is an active private limited company with number 08607332. It was incorporated 10 years, 10 months, 22 days ago, on 12 July 2013. The company address is Unit 1.06b Assay Studios 141 Newhall Street, Birmingham, B3 1SF, West Midlands, England.



Company Fillings

Change person director company with change date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-27

Officer name: Mr Daniel James Cooper

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel James Cooper

Change date: 2024-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

Old address: 7C Frederick Street Victoria Works Birmingham B1 3HE England

Change date: 2023-07-25

New address: Unit 1.06B Assay Studios 141 Newhall Street Birmingham West Midlands B3 1SF

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2023

Action Date: 16 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-16

Psc name: Mr Daniel James Cooper

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-16

Officer name: Mr Daniel James Cooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-11

Psc name: Mr Oliver Peter Sorsby

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel James Cooper

Change date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-12

Psc name: Mr Oliver Peter Sorsby

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel James Cooper

Change date: 2018-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Peter Sorsby

Change date: 2018-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Mr Daniel James Cooper

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver Peter Sorsby

Change date: 2017-07-11

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-11

Psc name: Mr Daniel James Cooper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Old address: 301 the Greenhouse Custard Factory Birmingham B9 4AA

Change date: 2017-02-06

New address: 7C Frederick Street Victoria Works Birmingham B1 3HE

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AAMD

Made up date: 2015-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Jul 2014

Category: Accounts

Type: AAMD

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

New address: 301 the Greenhouse Custard Factory Birmingham B9 4AA

Change date: 2015-03-20

Old address: 301 Custard Factory Birmingham B9 4AA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

Old address: 302 the Greenhouse Custard Factory Gibb Street Birmingham B9 4AA

Change date: 2015-03-05

New address: 301 Custard Factory Birmingham B9 4AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Daniel James Cooper

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Peter Sorsby

Change date: 2014-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Address

Type: AD01

Old address: 104-108 Floodgate Street Birmingham B5 5SR England

Change date: 2013-12-19

Documents

View document PDF

Incorporation company

Date: 12 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGR CATERING LTD

88A COWBRIDGE ROAD EAST,CARDIFF,CF11 9DX

Number:11730749
Status:ACTIVE
Category:Private Limited Company

DAMAD CRANES LTD

26 DURLEY ROAD,LIVERPOOL,L9 9AW

Number:10879034
Status:ACTIVE
Category:Private Limited Company

FIREFLY EUROPE LIMITED

23 ROTHER AVENUE,CHESTERFIELD,S43 1LG

Number:11287913
Status:ACTIVE
Category:Private Limited Company

FURROWFIELDS MANAGEMENT COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:05924314
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SENSIBLE CARPENTRY SOLUTIONS LIMITED

20 SPRINGHEAD ROAD,FAVERSHAM,ME13 7EU

Number:09345379
Status:ACTIVE
Category:Private Limited Company

SWAINS PROPERTY LLP

THE GLADES FESTIVAL WAY,STOKE-ON-TRENT,ST1 5SQ

Number:OC374222
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