Advanced company searchLink opens in new window

ADAPTIVE ARRAY SYSTEMS (TECHNICAL SERVICES) LIMITED

Company number 08822236

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 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
29 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
24 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
05 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
31 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 Mar 2019 TM02 Termination of appointment of Anthony Pryce as a secretary on 10 March 2019
31 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
12 Jan 2017 AD01 Registered office address changed from C/O Chris Shenton 103 Millstone Lane Nantwich Cheshire CW5 5PH England to 103 Millstone Lane Nantwich Cheshire CW5 5PH on 12 January 2017
12 Jan 2017 AD01 Registered office address changed from The Innovation Centre, Daresbury Keckwick Lane Daresbury Warrington WA4 4FS to C/O Chris Shenton 103 Millstone Lane Nantwich Cheshire CW5 5PH on 12 January 2017
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
07 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
29 Apr 2015 AD01 Registered office address changed from S.29 Sci-Tech Daresbury the Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS to The Innovation Centre, Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 29 April 2015
20 Apr 2015 AD01 Registered office address changed from , Manchester International Office Centre Styal Road, Manchester, M22 5WB to S.29 Sci-Tech Daresbury the Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS on 20 April 2015
20 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
07 Oct 2014 TM01 Termination of appointment of Anthony Roger Palmer as a director on 12 September 2014