Advanced company searchLink opens in new window

ADEPT LOCUMS LIMITED

Company number 06632389

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)
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
13 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
14 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
11 May 2022 AD01 Registered office address changed from Office No.1 South House, Block 4, Ground Floor, Bond Avenue, Bletchley Milton Keynes MK1 1SW England to Office No. 3, South House, Block 4, Ground Floor Bond Avenue Bletchley Milton Keynes MK1 1SW on 11 May 2022
28 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
10 Aug 2021 CH01 Director's details changed for Mr Shadi El-Charif on 10 August 2021
10 Aug 2021 TM01 Termination of appointment of Rachel Margaret Frances El-Charif as a director on 10 August 2021
10 Aug 2021 TM01 Termination of appointment of Richard Chehadeh El-Charif as a director on 10 August 2021
10 Aug 2021 TM01 Termination of appointment of Farideh Sylvia El-Charif as a director on 10 August 2021
10 Aug 2021 AP02 Appointment of Gm Locums Ltd as a director on 10 August 2021
10 Aug 2021 AP02 Appointment of Adept Medical Limited as a director on 10 August 2021
10 Aug 2021 AP02 Appointment of Adept Medical Solutions Limited as a director on 10 August 2021
12 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2019
21 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 14 August 2020
28 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/10/2020
28 Nov 2019 AD01 Registered office address changed from 11 Penhale Close Tattenhoe Milton Keynes MK4 3DZ to Office No.1 South House, Block 4, Ground Floor, Bond Avenue, Bletchley Milton Keynes MK1 1SW on 28 November 2019
28 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
20 Nov 2017 AP01 Appointment of Mrs Farideh Sylvia El-Charif as a director on 17 November 2017
20 Nov 2017 AP01 Appointment of Mr Richard Chehadeh El-Charif as a director on 17 November 2017
20 Nov 2017 AP01 Appointment of Mrs Rachel Margaret Frances El-Charif as a director on 17 November 2017