Check the

ADAPTIVE IT SOLUTIONS LIMITED

Company
ADAPTIVE IT SOLUTIONS LIMITED (04358358)

ADAPTIVE IT SOLUTIONS

Phone: 08448 086 666
A⁺ rating

ABOUT ADAPTIVE IT SOLUTIONS LIMITED

Our offices will be closed from the end of business on the 19th December and will reopen on January 2nd 2018. Our Technical Support Teams will be contactable as normal via email and the main number on 0844 808 6666 Contact us for more info GET IN TOUCH Contact us for...

We are delighted to announce that we have been selected as finalists in the “Healthcare” category at the international InAVation awards. The awards will be held at the Gashouder in Amsterdam on the 6th February 2018. This is a great way to round off an...

KEY FINANCES

Year
2016
Assets
£903.45k ▲ £144.8k (19.09 %)
Cash
£15.81k ▼ £-38.23k (-70.75 %)
Liabilities
£758.71k ▲ £176.56k (30.33 %)
Net Worth
£144.74k ▼ £-31.76k (-18.00 %)

REGISTRATION INFO

Company name
ADAPTIVE IT SOLUTIONS LIMITED
Company number
04358358
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jan 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.adaptiveit.co.uk
Phones
08448 086 666
Registered Address
UNIT 8 CIRRUS PARK LOWER FARM ROAD,
MOULTON PARK INDUSTRIAL ESTATE,
NORTHAMPTON,
ENGLAND,
NN3 6UR

ECONOMIC ACTIVITIES

61100
Wired telecommunications activities
62020
Information technology consultancy activities
62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

08 Feb 2017
Confirmation statement made on 23 January 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1,000

CHARGES

14 June 2007
Status
Outstanding
Delivered
20 June 2007
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

31 July 2006
Status
Outstanding
Delivered
10 August 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ADAPTIVE IT SOLUTIONS LIMITED DIRECTORS

John Richardson

  Acting
Appointed
01 December 2005
Occupation
Director
Role
Secretary
Nationality
British
Address
Unit 8 Cirrus Park, Lower Farm Road, Moulton Park Industrial Estate, Northampton, England, NN3 6UR
Name
RICHARDSON, John

Christopher William Amies

  Acting
Appointed
08 July 2013
Occupation
Operations Director
Role
Director
Age
55
Nationality
British
Address
Unit 8 Cirrus Park, Lower Farm Road, Moulton Park Industrial Estate, Northampton, England, NN3 6UR
Country Of Residence
England
Name
AMIES, Christopher William

Daniel Joseph Lewell

  Acting PSC
Appointed
28 January 2002
Occupation
It Consultant
Role
Director
Age
49
Nationality
British
Address
Unit 8 Cirrus Park, Lower Farm Road, Moulton Park Industrial Estate, Northampton, England, NN3 6UR
Country Of Residence
United Kingdom
Name
LEWELL, Daniel Joseph
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Richardson

  Acting PSC
Appointed
01 December 2005
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
Unit 8 Cirrus Park, Lower Farm Road, Moulton Park Industrial Estate, Northampton, England, NN3 6UR
Country Of Residence
United Kingdom
Name
RICHARDSON, John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jonathan David White

  Acting
Appointed
08 August 2014
Occupation
Commercial Director
Role
Director
Age
48
Nationality
British
Address
Unit 8 Cirrus Park, Lower Farm Road, Moulton Park Industrial Estate, Northampton, England, NN3 6UR
Country Of Residence
England
Name
WHITE, Jonathan David

Anjona Roy

  Resigned
Appointed
29 January 2002
Resigned
01 December 2005
Role
Secretary
Address
18 Margaret Street, Northampton, Northamptonshire, NN1 3BW
Name
ROY, Anjona

HCS SECRETARIAL LIMITED

  Resigned
Appointed
23 January 2002
Resigned
23 January 2002
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED

Ross Daniel Alexander

  Resigned
Appointed
01 December 2005
Resigned
01 February 2007
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
24 Strelley Avenue, Northampton, Northamptonshire, NN3 9UH
Name
ALEXANDER, Ross Daniel

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
23 January 2002
Resigned
23 January 2002
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.