General information

Name:

Adapt Networks Limited

Office Address:

Ground Floor Front Plantagenet 98 Spencer Street B18 6DB Birmingham

Number: 08439872

Incorporation date: 2013-03-12

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

Adapt Networks began its operations in 2013 as a Private Limited Company with reg. no. 08439872. This particular firm has been active for 11 years and the present status is active - proposal to strike off. This company's office is registered in Birmingham at Ground Floor Front Plantagenet. Anyone can also find this business using the area code of B18 6DB. This company's classified under the NACE and SIC code 43390 and has the NACE code: Other building completion and finishing. The firm's most recent filed accounts documents cover the period up to Wednesday 31st March 2021 and the most current confirmation statement was filed on Tuesday 10th January 2023.

Ivaylo K. is this enterprise's single director, that was appointed in 2017. This limited company had been governed by Desislava K. until 2017/03/31.

Ivaylo K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ivaylo K.

Role: Director

Appointed: 31 March 2017

Latest update: 2 January 2024

People with significant control

Ivaylo K.
Notified on 30 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 March 2021
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 2013-03-12
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 21 November 2014
Annual Accounts 6 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 6 December 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 1 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 22nd, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies