ADEPT COMMUNICATIONS AND TECHNOLOGY LIMITED
Company number 04901558
- Company Overview for ADEPT COMMUNICATIONS AND TECHNOLOGY LIMITED (04901558)
- Filing history for ADEPT COMMUNICATIONS AND TECHNOLOGY LIMITED (04901558)
- People for ADEPT COMMUNICATIONS AND TECHNOLOGY LIMITED (04901558)
- More for ADEPT COMMUNICATIONS AND TECHNOLOGY LIMITED (04901558)
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) |
---|---|---|---|
14 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
13 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
30 Aug 2022 | CH01 | Director's details changed for Mrs Michelle Denise Pugh on 1 January 2022 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
07 Jan 2020 | PSC04 | Change of details for Mr Philip Michael Pugh as a person with significant control on 7 January 2020 | |
07 Jan 2020 | PSC04 | Change of details for Mrs Michelle Denise Pugh as a person with significant control on 7 January 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
31 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
24 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
17 Nov 2017 | PSC04 | Change of details for Mrs Michelle Denise Pugh as a person with significant control on 17 September 2017 | |
17 Nov 2017 | PSC04 | Change of details for Mr Philip Michael Pugh as a person with significant control on 17 September 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from Azure Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN to Azure Business Centre Azure Business Centre High Street Newburn Tyne and Wear NE15 8LN on 6 November 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | AD01 | Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN to Azure Business Centre Azure Business Centre High Street Newburn Tyne and Wear NE15 8LN on 6 November 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Dean Alan Dixon as a director on 18 August 2015 |