About

Registered Number: 07557741
Date of Incorporation: 09/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.