Advanced company searchLink opens in new window

ADAMS PROPERTY SOLUTIONS LIMITED

Company number 05978578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 AP01 Appointment of Mr Peter John Robert Clarke as a director on 29 April 2024
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
22 Apr 2024 TM02 Termination of appointment of Kristina Adams as a secretary on 18 April 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
14 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with updates
03 Nov 2023 AA Micro company accounts made up to 28 February 2023
03 Jul 2023 AD01 Registered office address changed from Streate Place St. Peters Road Bournemouth BH1 2LT England to 343 Wimborne Road Bournemouth BH9 2AD on 3 July 2023
03 Jul 2023 TM01 Termination of appointment of Roger William Adams as a director on 3 July 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
09 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
09 Sep 2021 AA Micro company accounts made up to 28 February 2021
17 Nov 2020 MA Memorandum and Articles of Association
17 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 SH08 Change of share class name or designation
17 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 AP03 Appointment of Mrs Kristina Adams as a secretary on 2 November 2020
16 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
14 Sep 2020 AAMD Amended total exemption full accounts made up to 29 February 2020
01 May 2020 AD01 Registered office address changed from 294 Wimborne Road Bournemouth Dorset BH9 2HN to Streate Place St. Peters Road Bournemouth BH1 2LT on 1 May 2020
09 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
08 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates