ADAPTIVE MODULES LIMITED

Register to unlock more data on OkredoRegister

ADAPTIVE MODULES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04257429

Incorporation date

23/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Harrisons Business Recovery & Insolvency, Westgate House, 9 Holborn, London EC1N 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2001)
dot icon15/06/2024
Final Gazette dissolved following liquidation
dot icon15/03/2024
Notice of move from Administration to Dissolution
dot icon18/10/2023
Administrator's progress report
dot icon19/08/2023
Registered office address changed from 1066 London Road Leigh-on-Sea Essex SS9 3NA to C/O Harrisons Business Recovery & Insolvency Westgate House, 9 Holborn London EC1N 2LL on 2023-08-19
dot icon09/08/2023
Registered office address changed from C/O Harrisons Business Recovery & Insolvency Londo Westgate House 9 Holborn London EC1N 2LL to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-08-09
dot icon03/05/2023
Administrator's progress report
dot icon06/03/2023
Notice of extension of period of Administration
dot icon26/10/2022
Administrator's progress report
dot icon20/10/2022
Notice of order removing administrator from office
dot icon20/10/2022
Notice of appointment of a replacement or additional administrator
dot icon24/06/2022
Result of meeting of creditors
dot icon31/05/2022
Notice of deemed approval of proposals
dot icon09/05/2022
Statement of administrator's proposal
dot icon21/04/2022
Statement of affairs with form AM02SOA
dot icon31/03/2022
Registered office address changed from Marine House 151 Western Road Haywards Heath RH16 3LH England to C/O Harrisons Business Recovery & Insolvency Londo Westgate House 9 Holborn London EC1N 2LL on 2022-03-31
dot icon26/03/2022
Appointment of an administrator
dot icon24/02/2022
Termination of appointment of Jasjit Singh as a director on 2022-02-21
dot icon04/09/2021
Particulars of variation of rights attached to shares
dot icon04/09/2021
Change of share class name or designation
dot icon28/07/2021
Appointment of Mr Jasjit Singh as a director on 2021-07-28
dot icon14/07/2021
Cessation of Cristine Ann Aslett as a person with significant control on 2021-07-13
dot icon13/07/2021
Termination of appointment of Christine Aslett as a director on 2021-07-13
dot icon13/07/2021
Cessation of Christine Aslett as a person with significant control on 2021-07-13
dot icon15/05/2021
Confirmation statement made on 2021-04-01 with updates
dot icon21/01/2021
Notification of Christopher Roney as a person with significant control on 2019-04-01
dot icon17/12/2020
Total exemption full accounts made up to 2020-11-30
dot icon06/11/2020
Termination of appointment of Russell English as a director on 2020-09-18
dot icon17/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/07/2020
Registered office address changed from Suite L3 South Fens Business Centre, Fenton Way Chatteris Cambridgeshire PE16 6TT to Marine House 151 Western Road Haywards Heath RH16 3LH on 2020-07-07
dot icon29/06/2020
Registration of charge 042574290003, created on 2020-06-18
dot icon03/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon03/04/2020
Notification of Christine Aslett as a person with significant control on 2018-10-01
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon01/04/2019
Appointment of Mr Russell English as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr Chris Roney as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Christine Aslett as a secretary on 2019-04-01
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon21/12/2018
Total exemption full accounts made up to 2018-11-30
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon14/06/2018
Termination of appointment of Neil Kenneth Williams Purssey as a director on 2018-06-04
dot icon14/06/2018
Cessation of Andrew Peter Aslett as a person with significant control on 2018-06-13
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon20/02/2018
Satisfaction of charge 2 in full
dot icon05/12/2017
Compulsory strike-off action has been discontinued
dot icon04/12/2017
Total exemption full accounts made up to 2017-11-30
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon23/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon18/07/2017
Appointment of Mr Neil Kenneth Williams Purssey as a director on 2017-07-17
dot icon18/07/2017
Termination of appointment of Andrew Peter Aslett as a director on 2017-07-17
dot icon27/02/2017
Termination of appointment of Russell English as a director on 2017-02-22
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon09/05/2016
Termination of appointment of Richard Francis Needham as a director on 2016-05-09
dot icon26/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/03/2015
Director's details changed for Mr Russell English on 2015-02-01
dot icon19/03/2015
Director's details changed for Mr Russell English on 2015-02-01
dot icon19/03/2015
Secretary's details changed for Mrs Christine Aslett on 2015-02-01
dot icon17/03/2015
Appointment of Sir Richard Francis Needham as a director on 2015-02-01
dot icon17/03/2015
Director's details changed for Mrs Christine Aslett on 2015-02-01
dot icon17/03/2015
Director's details changed for Andrew Aslett on 2015-02-01
dot icon04/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/04/2013
Appointment of Mr Russell English as a director
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon21/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon21/08/2012
Registered office address changed from Lynton, 5 Norwood Avenue March Cambs PE15 8LJ on 2012-08-21
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon23/08/2011
Director's details changed for Andrew Aslett on 2010-10-01
dot icon29/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon24/08/2010
Appointment of Mrs Christine Aslett as a director
dot icon24/08/2010
Director's details changed for Andrew Aslett on 2009-10-01
dot icon24/08/2010
Secretary's details changed for Christine Aslett on 2009-10-01
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/09/2009
Return made up to 21/08/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/09/2008
Return made up to 21/08/08; full list of members
dot icon29/08/2007
Return made up to 21/08/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/08/2006
Return made up to 21/08/06; full list of members
dot icon26/05/2006
Registered office changed on 26/05/06 from: wesley manse, burrowmoor road march cambs PE15 9RD
dot icon30/01/2006
Registered office changed on 30/01/06 from: welbeck house spitfire close ermine business park huntingdon cambridgeshire PE29 6XY
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon12/08/2005
Return made up to 23/07/05; full list of members
dot icon25/08/2004
Return made up to 23/07/04; full list of members
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
New secretary appointed
dot icon23/08/2004
Registered office changed on 23/08/04 from: bede house 12 george street huntingdon cambridgeshire PE29 3BT
dot icon12/07/2004
Accounting reference date extended from 31/07/04 to 30/11/04
dot icon18/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon09/12/2003
Ad 24/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/12/2003
Director resigned
dot icon09/12/2003
New director appointed
dot icon26/09/2003
Return made up to 23/07/03; full list of members
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Accounts for a dormant company made up to 2002-07-31
dot icon16/08/2002
Return made up to 23/07/02; full list of members
dot icon13/09/2001
Registered office changed on 13/09/01 from: bede house 12 george street huntingdon cambridgeshire PE29 3BT
dot icon13/09/2001
Secretary resigned
dot icon13/09/2001
Director resigned
dot icon13/09/2001
New secretary appointed
dot icon13/09/2001
New director appointed
dot icon23/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
23/07/2001 - 23/07/2001
67500
Purssey, Neil Kenneth Williams
Director
17/07/2017 - 04/06/2018
7
Aslett, Christine
Secretary
26/07/2004 - 01/04/2019
-
Ms Christine Ann Aslett
Director
01/08/2010 - 13/07/2021
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/07/2001 - 23/07/2001
68517

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ADAPTIVE MODULES LIMITED

ADAPTIVE MODULES LIMITED is an(a) Dissolved company incorporated on 23/07/2001 with the registered office located at C/O Harrisons Business Recovery & Insolvency, Westgate House, 9 Holborn, London EC1N 2LL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAPTIVE MODULES LIMITED?

toggle

ADAPTIVE MODULES LIMITED is currently Dissolved. It was registered on 23/07/2001 and dissolved on 15/06/2024.

Where is ADAPTIVE MODULES LIMITED located?

toggle

ADAPTIVE MODULES LIMITED is registered at C/O Harrisons Business Recovery & Insolvency, Westgate House, 9 Holborn, London EC1N 2LL.

What does ADAPTIVE MODULES LIMITED do?

toggle

ADAPTIVE MODULES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ADAPTIVE MODULES LIMITED?

toggle

The latest filing was on 15/06/2024: Final Gazette dissolved following liquidation.