Company Information for ADAPTIVE ENGINEERING SOLUTIONS LTD
5 CASTLE LANE, NEWPORT, PO30 1PH,
|
Company Registration Number
07971281
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ADAPTIVE ENGINEERING SOLUTIONS LTD | ||||
Legal Registered Office | ||||
5 CASTLE LANE NEWPORT PO30 1PH Other companies in PO36 | ||||
Previous Names | ||||
|
Company Number | 07971281 | |
---|---|---|
Company ID Number | 07971281 | |
Date formed | 2012-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB153402640 |
Last Datalog update: | 2024-04-06 22:11:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADAPTIVE ENGINEERING SOLUTIONS LLC | EAST WOODS DRIVE SHELBY TOWNSHIP 48317 Michigan 49202 | UNKNOWN | Company formed on the 2012-07-19 | |
ADAPTIVE ENGINEERING SOLUTIONS LLC | 12936 COUNTY ROAD 6-75 - EDON OH 43518 | Active | Company formed on the 2011-07-14 | |
ADAPTIVE ENGINEERING SOLUTIONS, LLC | 200 SOUTH ORANGE AVE. SARASOTA FL 34236 | Inactive | Company formed on the 2006-03-21 | |
ADAPTIVE ENGINEERING SOLUTIONS INCORPORATED | California | Unknown | ||
ADAPTIVE ENGINEERING SOLUTIONS LLC | Arizona | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATT JAMES HODGES |
||
GORDON LAMONT MUCKLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WHITEFIELD NOMINEES LIMITED |
Nominated Secretary | ||
JESSICA SUZANNE HART-GARBETT |
Director | ||
PAUL ROBERT GARBETT |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 12/03/24 FROM Willow Barn Long Lane Newport Isle of Wight PO30 2NW England | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATT JAMES HODGES | |
PSC07 | CESSATION OF MATT JAMES HODGES AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/19 FROM Innovation Centre Monks Brook Newport PO30 5WB England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
TM02 | Termination of appointment of Whitefield Nominees Limited on 2017-02-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England | |
AAMD | Amended account small company full exemption | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MUCKLOW / 28/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATT HODGES / 10/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/15 FROM Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 02/12/2012 | |
CERTNM | Company name changed adaptive solutions (iw) LIMITED\certificate issued on 03/12/12 | |
RES15 | CHANGE OF NAME 27/11/2012 | |
CERTNM | Company name changed vectis 748 LIMITED\certificate issued on 27/11/12 | |
AP01 | DIRECTOR APPOINTED MATT HODGES | |
AP01 | DIRECTOR APPOINTED GORDON MUCKLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA HART-GARBETT | |
SH01 | 27/11/12 STATEMENT OF CAPITAL GBP 100 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARBETT NOMINEES LIMITED / 01/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT ENGLAND | |
AP01 | DIRECTOR APPOINTED MRS JESSICA SUZANNE HART-GARBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GARBETT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADAPTIVE ENGINEERING SOLUTIONS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Grants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |