ADAPT INTERIORS LTD

119a Northfield Lane 119a Northfield Lane, Rotherham, S66 2HW, England
StatusACTIVE
Company No.10831911
CategoryPrivate Limited Company
Incorporated22 Jun 2017
Age6 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

ADAPT INTERIORS LTD is an active private limited company with number 10831911. It was incorporated 6 years, 11 months, 9 days ago, on 22 June 2017. The company address is 119a Northfield Lane 119a Northfield Lane, Rotherham, S66 2HW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Melanie Louise Holden

Change date: 2023-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

New address: 119a Northfield Lane Wickersley Rotherham S66 2HW

Old address: 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH United Kingdom

Change date: 2023-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Old address: 283 South Road Sheffield S6 3TA England

New address: 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH

Change date: 2021-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Melanie Louise Holden

Appointment date: 2017-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-18

Old address: 4 Francis Drive Rotherham S60 4BS United Kingdom

New address: 283 South Road Sheffield S6 3TA

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mark Mark Hiner

Change date: 2017-07-18

Documents

View document PDF

Incorporation company

Date: 22 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIDDLE AIR CURTAINS LIMITED

15 NORTHGATE,WALSALL,WS9 8QD

Number:01532992
Status:ACTIVE
Category:Private Limited Company

DEBEN MILL MANAGEMENT COMPANY LIMITED

2 CHURCH ROAD,NORWICH,NR14 8PH

Number:04359072
Status:ACTIVE
Category:Private Limited Company

EQUITALK.CO.UK LIMITED

1ST FLOOR,OLYMPIA HOUSE 1 ARMITAGE ROAD,LONDON,NW11 8RQ

Number:03894765
Status:ACTIVE
Category:Private Limited Company

PEAK BUSHCRAFT LTD

STAG HOLLOW HOLEHOUSE LANE,MACCLESFIELD,SK11 0NB

Number:07448546
Status:ACTIVE
Category:Private Limited Company

SIMA CONTRACTING LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09831527
Status:ACTIVE
Category:Private Limited Company

SINHA INTERNATIONAL SOURCING LTD

7 AWLFIELD AVENUE,LONDON,N17 7PD

Number:11609026
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