(CS01) Confirmation statement with no updates 1st March 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th March 2024. New Address: 5 Castle Lane Newport PO30 1PH. Previous address: Willow Barn Long Lane Newport Isle of Wight PO30 2NW England
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st March 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st March 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) 31st July 2020 - the day director's appointment was terminated
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st July 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th November 2019. New Address: Willow Barn Long Lane Newport Isle of Wight PO30 2NW. Previous address: Innovation Centre Monks Brook Newport PO30 5WB England
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st March 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) 20th February 2017 - the day secretary's appointment was terminated
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th February 2017. New Address: Innovation Centre Monks Brook Newport PO30 5WB. Previous address: Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st March 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 28th August 2015 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th September 2015 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st December 2015. New Address: Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT. Previous address: Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st March 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st March 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st March 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed adaptive solutions (iw) LIMITEDcertificate issued on 03/12/12
filed on: 3rd, December 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2nd December 2012
change of name
|
|
(TM01) 27th November 2012 - the day director's appointment was terminated
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed vectis 748 LIMITEDcertificate issued on 27/11/12
filed on: 27th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 27th November 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th November 2012: 100.00 GBP
filed on: 27th, November 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 1st July 2012
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 6th November 2012
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th November 2012
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 5th November 2012 - the day director's appointment was terminated
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, March 2012
| incorporation
|
Free Download
(21 pages)
|