Advanced company searchLink opens in new window

ADAPTED VEHICLE HIRE LIMITED

Company number 05363103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
30 Jan 2024 AA Accounts for a small company made up to 30 September 2023
02 Jun 2023 AD01 Registered office address changed from Fernside Place 179 Queens Road Weybridge KT13 0AH England to Weirside Burghfield Bridge Burghfield Reading RG30 3XN on 2 June 2023
02 May 2023 AA Accounts for a small company made up to 30 September 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
15 Jun 2022 MA Memorandum and Articles of Association
15 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
21 Dec 2021 AA Accounts for a small company made up to 30 September 2021
18 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of finance documents/company business 15/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2021 MA Memorandum and Articles of Association
18 Oct 2021 MA Memorandum and Articles of Association
15 Mar 2021 AA Accounts for a small company made up to 30 September 2020
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
06 Feb 2020 AD02 Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to Fernside Place 179 Queens Road Weybridge KT13 0AH
05 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
17 Jan 2020 AA Accounts for a small company made up to 30 September 2019
23 Oct 2019 RP04AP01 Second filing for the appointment of Richard Newman as a director
16 Sep 2019 CH01 Director's details changed for Mr John Christian Ellis on 1 October 2018
29 Aug 2019 AP03 Appointment of Andrew Harrison as a secretary on 22 August 2019
28 Aug 2019 PSC07 Cessation of Nexus Vehicle Holdings Limited as a person with significant control on 22 August 2019
28 Aug 2019 AD01 Registered office address changed from C/O the Company Secretary Nexus House, 2 Owlcotes Court 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA to Fernside Place 179 Queens Road Weybridge KT13 0AH on 28 August 2019
28 Aug 2019 TM01 Termination of appointment of John Christian Ellis as a director on 22 August 2019
28 Aug 2019 TM01 Termination of appointment of Ian Cherry as a director on 22 August 2019
28 Aug 2019 TM01 Termination of appointment of David Martin Brennan as a director on 22 August 2019