- Company Overview for ADEPT INDUSTRIAL SUPPLIES LIMITED (08653860)
- Filing history for ADEPT INDUSTRIAL SUPPLIES LIMITED (08653860)
- People for ADEPT INDUSTRIAL SUPPLIES LIMITED (08653860)
- More for ADEPT INDUSTRIAL SUPPLIES LIMITED (08653860)
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) |
---|---|---|---|
16 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
05 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
12 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 10 August 2020 | |
09 Apr 2021 | PSC07 | Cessation of Elizabeth Allport as a person with significant control on 31 March 2020 | |
17 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
10 Aug 2020 | CS01 |
Confirmation statement made on 10 August 2020 with no updates
|
|
29 Oct 2019 | AD01 | Registered office address changed from 7 Naylor Crescent Stapeley Nantwich Cheshire CW5 7GE England to Stapeley House London Road Stapeley Nantwich CW5 7JW on 29 October 2019 | |
21 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
04 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Aug 2016 | CS01 | 16/08/16 Statement of Capital gbp 100 | |
14 Jul 2016 | AD01 | Registered office address changed from 4 Copley Walk Nantwich Cheshire CW5 5UJ to 7 Naylor Crescent Stapeley Nantwich Cheshire CW5 7GE on 14 July 2016 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
24 Oct 2014 | CERTNM |
Company name changed vac-air solutions LIMITED\certificate issued on 24/10/14
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|