About

Registered Number: 06585993
Date of Incorporation: 07/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Suite 2d Crossley Davis Kent Enterprise House, The Links, Herne Bay, Kent, CT6 7GQ,

 

Adaptive Project Teams Ltd was founded on 07 May 2008 and has its registered office in Herne Bay, Kent, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed as Knight, Steven, Knight, Jael Marieth, Knight, Jael Marieth for Adaptive Project Teams Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Jael Marieth 07 May 2008 17 April 2015 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Steven 17 April 2015 - 1
KNIGHT, Jael Marieth 07 May 2008 17 April 2015 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 16 May 2018
RESOLUTIONS - N/A 14 May 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 11 December 2017
AD01 - Change of registered office address 11 December 2017
SH01 - Return of Allotment of shares 08 December 2017
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 07 May 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 07 May 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 07 May 2015
TM01 - Termination of appointment of director 30 April 2015
TM02 - Termination of appointment of secretary 30 April 2015
AP03 - Appointment of secretary 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 09 December 2010
AD01 - Change of registered office address 09 December 2010
AA - Annual Accounts 01 November 2010
CH01 - Change of particulars for director 19 October 2010
AR01 - Annual Return 20 May 2010
AD01 - Change of registered office address 20 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.