This company is commonly known as Adapt Solutions Limited. The company was founded 23 years ago and was given the registration number 04204898. The firm's registered office is in RINGMER. You can find them at Drove Park, Half Mile Drove, Ringmer, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ADAPT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04204898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2001 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Drove Park, Half Mile Drove, Ringmer, East Sussex, BN8 5NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haslers, Old Station Road, Loughton, IG10 4PL | Secretary | 11 June 2001 | Active |
Mill Green House, Mill Green Road, Haywards Heath, England, RH16 1XJ | Director | 27 August 2014 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 24 April 2001 | Active |
Drove Park, Half Mile Drove, Ringmer, BN8 5NL | Director | 11 June 2001 | Active |
Drove Park, Half Mile Drove, Ringmer, BN8 5NL | Director | 15 January 2007 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 24 April 2001 | Active |
Mr Philip Markham Chesterfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | Drove Park, Ringmer, BN8 5NL |
Nature of control | : |
|
Chesterfield Family Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Greystone Farm, Chillies Lane, Uckfield, England, TN22 4AA |
Nature of control | : |
|
Garton Family Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Haslers, Old Station Road, Loughton, England, IG10 4PL |
Nature of control | : |
|
Mill Green House Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mill Green House, Mill Green Road, Haywards Heath, England, RH16 1XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-18 | Resolution | Resolution. | Download |
2021-01-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-30 | Address | Change registered office address company with date old address new address. | Download |
2020-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-17 | Miscellaneous | Legacy. | Download |
2017-09-07 | Capital | Capital alter shares subdivision. | Download |
2017-09-05 | Resolution | Resolution. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.