About

Registered Number: 03722540
Date of Incorporation: 01/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 1 Wide Lane Close, Brockenhurst, Hampshire, SO42 7TU,

 

Stratadapt Ltd was registered on 01 March 1999. Jacobs, Karen Patricia, Jacobs, Karen Patricia, Eyres, David Charles are listed as the directors of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Karen Patricia 28 February 2018 - 1
EYRES, David Charles 04 March 1999 31 January 2000 1
Secretary Name Appointed Resigned Total Appointments
JACOBS, Karen Patricia 04 December 2001 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 22 April 2020
CS01 - N/A 04 March 2020
PSC04 - N/A 11 December 2019
PSC01 - N/A 11 December 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 28 February 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 01 March 2017
CH03 - Change of particulars for secretary 05 December 2016
CH01 - Change of particulars for director 05 December 2016
AD01 - Change of registered office address 05 December 2016
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 02 December 2013
CH01 - Change of particulars for director 01 August 2013
CH03 - Change of particulars for secretary 01 August 2013
AD01 - Change of registered office address 01 August 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 22 February 2005
287 - Change in situation or address of Registered Office 27 March 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 02 January 2003
CERTNM - Change of name certificate 24 October 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
287 - Change in situation or address of Registered Office 13 December 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 28 December 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
363s - Annual Return 09 May 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
225 - Change of Accounting Reference Date 26 April 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
287 - Change in situation or address of Registered Office 11 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.