Advanced company searchLink opens in new window

ADEPT FIELD SOLUTIONS LIMITED

Company number 07228282

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)
26 Apr 2016 CH01 Director's details changed for Sarah Josephine Flinn on 31 August 2013
26 Apr 2016 CH01 Director's details changed for Mr Peter Gerard Boyle on 31 August 2013
25 Sep 2015 SH08 Change of share class name or designation
25 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 190 share for share exchange 17/08/2015
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
29 Apr 2014 AD01 Registered office address changed from 38 High Street Kingston upon Thames Surrey KT1 1HL on 29 April 2014
23 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
18 Oct 2013 SH08 Change of share class name or designation
14 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
24 Apr 2012 AD01 Registered office address changed from Suite 7, Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU United Kingdom on 24 April 2012
11 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Jun 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
25 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
07 May 2010 SH01 Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
05 May 2010 AP01 Appointment of Sarah Josephine Flinn as a director
05 May 2010 AP03 Appointment of Sarah Josephine Flinn as a secretary
05 May 2010 AP01 Appointment of Peter Gerard Boyle as a director