ADAPTIVE ARRAY SYSTEMS (TECHNICAL SERVICES) LIMITED
Company number 08822236
- Company Overview for ADAPTIVE ARRAY SYSTEMS (TECHNICAL SERVICES) LIMITED (08822236)
- Filing history for ADAPTIVE ARRAY SYSTEMS (TECHNICAL SERVICES) LIMITED (08822236)
- People for ADAPTIVE ARRAY SYSTEMS (TECHNICAL SERVICES) LIMITED (08822236)
- More for ADAPTIVE ARRAY SYSTEMS (TECHNICAL SERVICES) LIMITED (08822236)
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
|
|
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
|
|
07 Oct 2014 | TM01 | Termination of appointment of Anthony Roger Palmer as a director on 12 September 2014 |