ADAPTABLE DESIGN CO (UK) LTD
Status | ACTIVE |
Company No. | 08607332 |
Category | Private Limited Company |
Incorporated | 12 Jul 2013 |
Age | 10 years, 10 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
88A COWBRIDGE ROAD EAST,CARDIFF,CF11 9DX
Number: | 11730749 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DURLEY ROAD,LIVERPOOL,L9 9AW
Number: | 10879034 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE GLADES FESTIVAL WAY,STOKE-ON-TRENT,ST1 5SQ
Number: | OC374222 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |