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.
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 | : |
|
Registered Address | : | 11b Hoghton Street, Southport, Merseyside, PR9 0NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11b, Hoghton Street, Southport, PR9 0NS | Secretary | 05 September 2004 | Active |
11b, Hoghton Street, Southport, United Kingdom, PR9 0NS | Director | 26 October 2009 | Active |
11b, Hoghton Street, Southport, PR9 0NS | Director | 30 July 2012 | Active |
11b, Hoghton Street, Southport, PR9 0NS | Director | 26 February 2003 | Active |
1 Stoneleigh Close, Ainsdale, Southport, PR8 3PQ | Secretary | 26 February 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 25 February 2003 | Active |
1 Stoneleigh Close, Ainsdale, Southport, PR8 3PQ | Director | 26 February 2003 | Active |
Flat 2 37 Crescent Road, Southport, PR8 4SS | Director | 01 October 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Officers | Change person director company with change date. | Download |
2019-02-11 | Capital | Capital variation of rights attached to shares. | Download |
2019-02-11 | Change of constitution | Statement of companys objects. | Download |
2019-02-11 | Resolution | Resolution. | Download |
2019-02-08 | Capital | Capital name of class of shares. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.