This company is commonly known as Adaptive Array Systems Ltd. The company was founded 12 years ago and was given the registration number 07763133. The firm's registered office is in NANTWICH. You can find them at 103 Millstone Lane, , Nantwich, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ADAPTIVE ARRAY SYSTEMS LTD |
---|---|---|
Company Number | : | 07763133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103 Millstone Lane, Nantwich, Cheshire, England, CW5 5PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103, Millstone Lane, Nantwich, United Kingdom, CW5 5PH | Director | 05 September 2011 | Active |
103, Millstone Lane, Millstone Lane, Nantwich, United Kingdom, CW5 5PH | Secretary | 05 September 2011 | Active |
103, Millstone Lane, Nantwich, England, CW5 5PH | Secretary | 08 April 2013 | Active |
103, Millstone Lane, Nantwich, England, CW5 5PH | Director | 06 October 2015 | Active |
103, Millstone Lane, Nantwich, England, CW5 5PH | Director | 14 March 2013 | Active |
2a, Highfield Road, Cheadle Hulme, Cheadle, England, SK8 6EL | Director | 01 February 2013 | Active |
Threeways, Norham, Berwick-Upon-Tweed, Gb-Gbr, TD15 2JZ | Director | 01 February 2013 | Active |
Shed Holdings Limited | ||
Notified on | : | 08 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 103 Millstone Lane, Millstone Lane, Nantwich, England, CW5 5PH |
Nature of control | : |
|
Enterprise Ventures Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Preston Technology Management Centre, Preston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ |
Nature of control | : |
|
Enterprise Ventures (General Partner Nw Venture) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Preston Technology Management Centre, Preston Technology Centre, Preston, England, PR1 8UQ |
Nature of control | : |
|
Mr Christopher Shenton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 103, Millstone Lane, Nantwich, England, CW5 5PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2019-03-10 | Officers | Termination director company with name termination date. | Download |
2019-03-10 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Officers | Termination secretary company with name termination date. | Download |
2018-02-08 | Miscellaneous | Legacy. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.