Background WavePink WaveYellow Wave

ADAPTIS SOLUTIONS LIMITED (05106124)

ADAPTIS SOLUTIONS LIMITED (05106124) is an active UK company. incorporated on 20 April 2004. with registered office in Hatfield. The company operates in the Information and Communication sector, engaged in other information technology service activities. ADAPTIS SOLUTIONS LIMITED has been registered for 21 years. Current directors include CASHEL, Anthony Daniel Shaw, HAMILL, Nicholas.

Company Number
05106124
Status
active
Type
ltd
Incorporated
20 April 2004
Age
21 years
Address
2nd Floor Bishops Court, Hatfield, AL9 5HZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CASHEL, Anthony Daniel Shaw, HAMILL, Nicholas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAPTIS SOLUTIONS LIMITED

ADAPTIS SOLUTIONS LIMITED is an active company incorporated on 20 April 2004 with the registered office located in Hatfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ADAPTIS SOLUTIONS LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05106124

LTD Company

Age

21 Years

Incorporated 20 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

WIGMORES LIMITED
From: 12 May 2004To: 16 April 2009
TAM COLLECTIONS LIMITED
From: 20 April 2004To: 12 May 2004
Contact
Address

2nd Floor Bishops Court 17a The Broadway Hatfield, AL9 5HZ,

Previous Addresses

1 the Boulevard Welwyn Garden City Hertfordshire AL7 1EL
From: 13 February 2014To: 4 September 2017
Hanover House Hanover Street Liverpool L1 3DZ England
From: 25 November 2013To: 13 February 2014
7Th Floor Silkhouse Court Tithebarn Street Liverpool L2 2LZ United Kingdom
From: 3 May 2012To: 25 November 2013
221 Piccadilly London W1J 9HF
From: 20 April 2004To: 3 May 2012
Timeline

87 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Dec 09
Director Joined
Apr 12
Share Issue
Apr 12
Funding Round
Apr 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Feb 14
Funding Round
Nov 14
Funding Round
Apr 15
Funding Round
Jul 15
Funding Round
Nov 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
May 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jun 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Capital Update
Mar 26
9
Funding
43
Officers
34
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

CASHEL, Anthony Daniel Shaw

Active
17a The Broadway, HatfieldAL9 5HZ
Born October 1981
Director
Appointed 30 Jun 2025

HAMILL, Nicholas

Active
17a The Broadway, HatfieldAL9 5HZ
Born July 1984
Director
Appointed 30 Jun 2025

COURT, Susan Catherine

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Secretary
Appointed 03 Feb 2014
Resigned 23 Dec 2016

DE-CRESCENZO, Jade Louise

Resigned
17a The Broadway, HatfieldAL9 5HZ
Secretary
Appointed 13 Dec 2017
Resigned 30 Sept 2022

FLOURI, Savva

Resigned
182 Devonshire Hill Lane, LondonN17 7NR
Secretary
Appointed 19 May 2004
Resigned 30 Mar 2007

UL HAQ, Vasim

Resigned
Green Willow, Chalfont St GilesHP8 4BW
Secretary
Appointed 20 Apr 2004
Resigned 19 May 2004

DERRINGTONS LIMITED

Resigned
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 04 Apr 2012
Resigned 03 Feb 2014

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 20 Apr 2004
Resigned 20 Apr 2004

CASHEL, Anthony Daniel Shaw

Resigned
17a The Broadway, HatfieldAL9 5HZ
Born October 1981
Director
Appointed 31 Mar 2022
Resigned 01 Feb 2023

CLAY, Margaret Elizabeth

Resigned
Hamilton Street, Vancouver
Born August 1974
Director
Appointed 01 Jun 2018
Resigned 30 Jun 2021

COMBE, Jonathan Paul

Resigned
17a The Broadway, HatfieldAL9 5HZ
Born September 1985
Director
Appointed 01 Dec 2019
Resigned 31 Mar 2022

DE-CRESCENZO, Jade Louise

Resigned
17a The Broadway, HatfieldAL9 5HZ
Born June 1981
Director
Appointed 01 Dec 2019
Resigned 30 Sept 2022

DOLPHIN, Adam, Mr.

Resigned
17a The Broadway, HatfieldAL9 5HZ
Born September 1982
Director
Appointed 01 Feb 2023
Resigned 31 Dec 2025

EARLE, George William Eric David

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born August 1953
Director
Appointed 03 Feb 2014
Resigned 23 Dec 2016

GRUBER, Andreas

Resigned
Hamilton Street, Vancouver
Born December 1974
Director
Appointed 01 Jun 2018
Resigned 31 Mar 2022

GRUBER, Andreas Eduard Christian Josef

Resigned
Gifhorner Str. 57, D-38112 Braunschweig
Born December 1974
Director
Appointed 23 Dec 2016
Resigned 12 Oct 2017

IMME, Stefan

Resigned
Gifhorner Str. 57, 38112 Braunschweig
Born August 1980
Director
Appointed 23 Dec 2016
Resigned 01 Jun 2018

KUNNE, Gerhard

Resigned
Gifhorner Str.57, Braunschweig38112
Born May 1962
Director
Appointed 12 Oct 2017
Resigned 01 Jun 2018

LAWRENSON, Stuart John

Resigned
Glade Road, MarlowSL7 1DH
Born December 1961
Director
Appointed 01 Jul 2008
Resigned 01 Oct 2009

LEROUGE, Philippe

Resigned
17a The Broadway, HatfieldAL9 5HZ
Born January 1968
Director
Appointed 01 Dec 2019
Resigned 31 Mar 2022

MARTINEZ, Amy

Resigned
17a The Broadway, HatfieldAL9 5HZ
Born October 1986
Director
Appointed 30 Sept 2022
Resigned 30 Jun 2025

MARWAY, Manvinder

Resigned
195 Shakespeare Crescent, LondonE12 6NA
Born October 1975
Director
Appointed 29 Sept 2006
Resigned 03 Feb 2014

MUIR, Andrew Peter

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born December 1955
Director
Appointed 04 Apr 2012
Resigned 03 Feb 2014

NEWTON, Julie Anne

Resigned
Lonsdale Close, WarringtonWA5 3UA
Born January 1966
Director
Appointed 01 Jun 2012
Resigned 03 Feb 2014

PARDESI, Kuldip Singh

Resigned
Birchdale Gardens, RomfordRM6 4DT
Born October 1972
Director
Appointed 01 Jun 2012
Resigned 03 Feb 2014

RICHES, Kevin Malcolm

Resigned
Halvorsen, AmershamHP6 5PH
Born October 1962
Director
Appointed 20 Apr 2004
Resigned 01 Jul 2008

SMITH, Graham

Resigned
24 Nicholas Road, LiverpoolL23 6TU
Born October 1964
Director
Appointed 01 Jun 2012
Resigned 03 Feb 2014

UL HAQ, Vasim

Resigned
Green Willow, Chalfont St GilesHP8 4BW
Born July 1960
Director
Appointed 20 Apr 2004
Resigned 30 Apr 2007

UNGAR, Daniel

Resigned
17a The Broadway, HatfieldAL9 5HZ
Born April 1987
Director
Appointed 01 Jul 2021
Resigned 31 Mar 2022

VON TROTHA TAYLOR, Dominic Clamor

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born May 1958
Director
Appointed 03 Feb 2014
Resigned 23 Dec 2016

WATKIN-REES, Tim David

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born January 1963
Director
Appointed 03 Feb 2014
Resigned 23 Dec 2016

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 20 Apr 2004
Resigned 20 Apr 2004

Persons with significant control

20

1 Active
19 Ceased
Peachtree Rd, Atlanta

Nature of Control

Significant influence or control
Notified 15 Sept 2023

Dr. Wolfgang Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born May 1943

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 15 Sept 2023

Mr. Hans-Peter Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born October 1940

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 15 Sept 2023

Mr. Gerhard Anton Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born June 1938

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 15 Sept 2023

Dr. Christian Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born March 1974

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 15 Sept 2023

Mr. Ferdinand Rudolph Wolfgang Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born April 1993

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 15 Sept 2023

Mr. Felix Alexander Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born February 1996

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 15 Sept 2023

Dr. Geraldine Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born July 1980

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 15 Sept 2023

Ms. Diana Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born March 1996

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 15 Sept 2023

Mr. Peter Daniell Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born September 1973

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 15 Sept 2023

Dr. Hans-Michel Piech

Ceased
The Broadway, HatfieldAL9 5HZ
Born January 1942

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 15 Sept 2023

Mr. Mark Philipp Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born September 1977

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 15 Sept 2023

Dr. Ferdinand Oliver Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born March 1961

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 15 Sept 2023

Mr. Kai Alexander Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born December 1964

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 15 Sept 2023

Mr. Josef Ahorner

Ceased
The Broadway, HatfieldAL9 5HZ
Born March 1960

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 15 Sept 2023

Mrs. Stephanie Porsche-Schroder

Ceased
The Broadway, HatfieldAL9 5HZ
Born February 1978

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 15 Sept 2023

Dr. Louise Kiesling

Ceased
The Broadway, HatfieldAL9 5HZ
Born July 1957

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 09 Dec 2022
Gifhorner Strasse, Braunschweig

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2016
Ceased 15 Sept 2023

Volkswagen Financial Services Ag

Ceased
Gifhorner Strasse, Braunschweig38112

Nature of Control

Voting rights 75 to 100 percent
Notified 13 Dec 2016
Ceased 23 Dec 2016
Shire Park, Welwyn Garden CityAL7 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

196

Capital Statement Capital Company With Date Currency Figure
16 March 2026
SH19Statement of Capital
Legacy
16 March 2026
CAP-SSCAP-SS
Resolution
16 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Change Person Director Company
4 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 February 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
27 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 July 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
26 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
11 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Resolution
31 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
3 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
14 May 2014
RP04RP04
Second Filing Of Form With Form Type
14 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Move Registers To Registered Office Company
13 March 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
13 March 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Sail Address Company With Old Address
30 April 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 March 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Resolution
25 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
18 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
18 April 2012
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
17 April 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Memorandum Articles
21 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
14 January 2009
88(2)Return of Allotment of Shares
Legacy
13 January 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
27 November 2008
287Change of Registered Office
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Legacy
13 August 2008
287Change of Registered Office
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
18 September 2006
288cChange of Particulars
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288cChange of Particulars
Legacy
19 August 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
26 July 2005
287Change of Registered Office
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
225Change of Accounting Reference Date
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
88(2)R88(2)R
Incorporation Company
20 April 2004
NEWINCIncorporation