About

Registered Number: 03328104
Date of Incorporation: 05/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Harman House, 22 Dunlop Road, Ipswich, Suffolk, IP2 0UG,

 

Based in Suffolk, Adapt Ltd was setup in 1997, it's status is listed as "Active". The organisation has 2 directors listed as Rich, Sharon Annette, Murphy, Steven John at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICH, Sharon Annette 05 March 1997 - 1
MURPHY, Steven John 01 December 1999 07 April 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 July 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 02 March 2016
MR05 - N/A 20 August 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 30 July 2013
CH01 - Change of particulars for director 16 July 2013
AR01 - Annual Return 20 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 12 April 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 08 March 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
AA - Annual Accounts 18 October 2006
CERTNM - Change of name certificate 05 May 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 13 March 2003
287 - Change in situation or address of Registered Office 22 January 2003
395 - Particulars of a mortgage or charge 20 December 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 20 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 15 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 07 July 1998
363s - Annual Return 12 May 1998
225 - Change of Accounting Reference Date 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
NEWINC - New incorporation documents 05 March 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.