About

Registered Number: 04358358
Date of Incorporation: 23/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Cirrus Park Lower Farm Road, Moulton Park Industrial Estate, Northampton, NN3 6UR,

 

Adaptive It Solutions Ltd was founded on 23 January 2002 with its registered office in Northampton. Currently we aren't aware of the number of employees at the the company. This business has 5 directors listed as Amies, Christopher William, Lewell, Daniel Joseph, Richardson, John, White, Jonathan David, Alexander, Ross Daniel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIES, Christopher William 08 July 2013 - 1
LEWELL, Daniel Joseph 28 January 2002 - 1
RICHARDSON, John 01 December 2005 - 1
WHITE, Jonathan David 08 August 2014 - 1
ALEXANDER, Ross Daniel 01 December 2005 01 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 23 March 2020
CS01 - N/A 26 February 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 30 April 2019
MR01 - N/A 19 March 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 22 February 2016
AD01 - Change of registered office address 22 February 2016
AD01 - Change of registered office address 22 February 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 12 March 2015
AR01 - Annual Return 04 September 2014
AP01 - Appointment of director 08 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 January 2014
AP01 - Appointment of director 12 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH03 - Change of particulars for secretary 11 March 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
RESOLUTIONS - N/A 02 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2009
123 - Notice of increase in nominal capital 02 October 2009
225 - Change of Accounting Reference Date 24 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
395 - Particulars of a mortgage or charge 20 June 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 13 March 2007
AA - Annual Accounts 06 December 2006
395 - Particulars of a mortgage or charge 10 August 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 03 June 2005
363s - Annual Return 23 April 2004
363s - Annual Return 17 April 2003
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
287 - Change in situation or address of Registered Office 26 January 2002
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2019 Outstanding

N/A

Fixed and floating charge 14 June 2007 Outstanding

N/A

Debenture 31 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.