Adaptive Fertility Systems Ltd was registered on 09 March 2011 and has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Horne, Gregory Peter, Murray, Brendan, Dr, Smith, Dennis, Atherton, Michael David at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORNE, Gregory Peter | 09 March 2011 | - | 1 |
MURRAY, Brendan, Dr | 09 March 2011 | - | 1 |
SMITH, Dennis | 23 August 2013 | - | 1 |
ATHERTON, Michael David | 01 April 2013 | 20 March 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 June 2020 | |
CS01 - N/A | 11 March 2020 | |
AA01 - Change of accounting reference date | 30 May 2019 | |
AA - Annual Accounts | 15 May 2019 | |
CS01 - N/A | 09 March 2019 | |
AA - Annual Accounts | 22 June 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AA01 - Change of accounting reference date | 27 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 25 June 2016 | |
AR01 - Annual Return | 22 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AA - Annual Accounts | 27 August 2015 | |
DISS40 - Notice of striking-off action discontinued | 13 May 2015 | |
AR01 - Annual Return | 12 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2015 | |
AR01 - Annual Return | 04 July 2014 | |
AP01 - Appointment of director | 18 June 2014 | |
SH01 - Return of Allotment of shares | 29 May 2014 | |
AP01 - Appointment of director | 22 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 17 May 2014 | |
AA - Annual Accounts | 15 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 April 2014 | |
AA - Annual Accounts | 11 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 08 June 2013 | |
AR01 - Annual Return | 06 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 March 2013 | |
TM01 - Termination of appointment of director | 20 December 2012 | |
RP04 - N/A | 25 July 2012 | |
SH01 - Return of Allotment of shares | 05 July 2012 | |
SH01 - Return of Allotment of shares | 20 June 2012 | |
RESOLUTIONS - N/A | 18 June 2012 | |
RESOLUTIONS - N/A | 25 May 2012 | |
SH01 - Return of Allotment of shares | 25 May 2012 | |
SH01 - Return of Allotment of shares | 25 May 2012 | |
SH01 - Return of Allotment of shares | 25 May 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AP01 - Appointment of director | 13 April 2011 | |
NEWINC - New incorporation documents | 09 March 2011 |