Advanced company searchLink opens in new window

ADEPT LIFESTYLE LTD

Company number 10943119

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)
29 Mar 2024 AA Total exemption full accounts made up to 28 March 2023
19 Mar 2024 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
21 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
04 Oct 2023 CH01 Director's details changed for Ms Sheelagh Anne Houlihan on 4 October 2023
29 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
14 Mar 2023 AA Total exemption full accounts made up to 30 March 2022
22 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
06 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
26 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2021 CS01 Confirmation statement made on 31 August 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
30 Oct 2020 CS01 Confirmation statement made on 31 August 2020 with updates
28 Aug 2020 CH01 Director's details changed
28 Aug 2020 CH01 Director's details changed
27 Aug 2020 AD01 Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 27 August 2020
25 Aug 2020 CH01 Director's details changed
25 Aug 2020 CH01 Director's details changed
24 Aug 2020 AD01 Registered office address changed from Fifth Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG United Kingdom to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 24 August 2020
12 Jun 2020 PSC01 Notification of Sheelagh Anne Hoolihan as a person with significant control on 14 May 2020
07 Jun 2020 TM01 Termination of appointment of William Clarke as a director on 14 May 2020
07 Jun 2020 PSC07 Cessation of William Clarke as a person with significant control on 14 May 2020
07 Jun 2020 AP01 Appointment of Ms Abigail Sarah Hughes as a director on 14 May 2020
07 Jun 2020 AP01 Appointment of Ms Sheelagh Anne Houlihan as a director on 14 May 2020
25 Jan 2020 TM01 Termination of appointment of Michael Andrew Ferns as a director on 31 December 2019