Advanced company searchLink opens in new window

ADEPT TECHNOLOGY GROUP LIMITED

Company number 04682431

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)
07 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
24 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
13 Jun 2023 MR04 Satisfaction of charge 046824310012 in full
26 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
24 May 2023 TM01 Termination of appointment of William Thomas Dawson as a director on 11 April 2023
24 May 2023 AP01 Appointment of Mr William Thomas Dawson as a director on 11 April 2023
24 May 2023 AD02 Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE to Wavenet One Central Boulevard Shirley Solihull B90 8BG
26 Apr 2023 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to Wavenet One Central Boulevard Shirley Solihull B90 8BG on 26 April 2023
25 Apr 2023 TM01 Termination of appointment of Craig Alaister Wilson as a director on 11 April 2023
25 Apr 2023 TM01 Termination of appointment of John Peter Swaite as a director on 11 April 2023
25 Apr 2023 TM01 Termination of appointment of Phil Race as a director on 11 April 2023
25 Apr 2023 TM01 Termination of appointment of Paul Andrew Lovett as a director on 11 April 2023
25 Apr 2023 TM01 Termination of appointment of Ian Michael Fishwick as a director on 11 April 2023
25 Apr 2023 TM01 Termination of appointment of Richard Bligh as a director on 11 April 2023
25 Apr 2023 AP01 Appointment of Ms Emily Wise as a director on 11 April 2023
25 Apr 2023 AP01 Appointment of Ms Venetia Lois Cooper as a director on 11 April 2023
24 Apr 2023 PSC02 Notification of Thetis Bidco Limited as a person with significant control on 11 April 2023
24 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 24 April 2023
21 Apr 2023 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 19 April 2023
19 Apr 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Apr 2023 MAR Re-registration of Memorandum and Articles
19 Apr 2023 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Apr 2023 RR02 Re-registration from a public company to a private limited company
14 Apr 2023 AD01 Registered office address changed from One Fleet Place London EC4M 7WS to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 14 April 2023
14 Apr 2023 OC Scheme of arrangements