Advanced company searchLink opens in new window

ADEPT NETWORKS LTD

Company number 05043135

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)
07 Mar 2024 CS01 Confirmation statement made on 18 September 2023 with no updates
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
18 Sep 2023 PSC01 Notification of Trudy Clare Stradling as a person with significant control on 6 April 2016
13 Mar 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
23 Jan 2023 PSC04 Change of details for Mr Peter David Stradling as a person with significant control on 23 January 2023
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
11 Jan 2022 AD02 Register inspection address has been changed from 66 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England to 24 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
02 Sep 2021 SH06 Cancellation of shares. Statement of capital on 28 July 2021
  • GBP 1
06 Aug 2021 TM01 Termination of appointment of Trevor John Batson as a director on 30 July 2021
06 Aug 2021 PSC07 Cessation of Trevor John Batson as a person with significant control on 30 July 2021
13 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
07 Jan 2021 AD01 Registered office address changed from Unit 63 Pembroke Centre Cheney Manor Swindon Wiltshire SN2 2PQ to 2 Ash Kembrey Park Swindon Wiltshire SN2 8UN on 7 January 2021
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
27 Jan 2020 CH03 Secretary's details changed for Mr Roy Peter Smart on 27 January 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
10 Oct 2019 AA Micro company accounts made up to 31 January 2019
10 Oct 2019 CH01 Director's details changed for Mr Peter David Stradling on 10 October 2019
08 Apr 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
08 Apr 2019 AD02 Register inspection address has been changed from 23 Basepoint Business Centre Rivermead Industrial Estate, Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England to 66 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
14 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
16 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates