UKBizDB.co.uk

ADAPTIVE COMMUNICATION SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adaptive Communication Solutions Ltd. The company was founded 21 years ago and was given the registration number 04677602. The firm's registered office is in SOUTHPORT. You can find them at 11b Hoghton Street, , Southport, Merseyside. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ADAPTIVE COMMUNICATION SOLUTIONS LTD
Company Number:04677602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:11b Hoghton Street, Southport, Merseyside, PR9 0NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11b, Hoghton Street, Southport, PR9 0NS

Secretary05 September 2004Active
11b, Hoghton Street, Southport, United Kingdom, PR9 0NS

Director26 October 2009Active
11b, Hoghton Street, Southport, PR9 0NS

Director30 July 2012Active
11b, Hoghton Street, Southport, PR9 0NS

Director26 February 2003Active
1 Stoneleigh Close, Ainsdale, Southport, PR8 3PQ

Secretary26 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 February 2003Active
1 Stoneleigh Close, Ainsdale, Southport, PR8 3PQ

Director26 February 2003Active
Flat 2 37 Crescent Road, Southport, PR8 4SS

Director01 October 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 February 2003Active

People with Significant Control

Adaptivecomms Group Limited
Notified on:01 April 2019
Status:Active
Country of residence:United Kingdom
Address:11b, Hoghton Street, Southport, United Kingdom, PR9 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Clare Elizabeth Brayshaw
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:11b Hoghton Street, Southport, England, PR9 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Brayshaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:11b Hoghton Street, Southport, England, PR9 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Capital

Capital variation of rights attached to shares.

Download
2019-02-11Change of constitution

Statement of companys objects.

Download
2019-02-11Resolution

Resolution.

Download
2019-02-08Capital

Capital name of class of shares.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.