Advanced company searchLink opens in new window

ADEPT CORPORATE SERVICES TWO LIMITED

Company number 10994701

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)
22 May 2024 AA Accounts for a dormant company made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
17 Jul 2023 PSC04 Change of details for Mr Michael Julian Ingall as a person with significant control on 3 July 2023
12 Apr 2023 AP01 Appointment of Mr Nicholas Cooper as a director on 6 April 2023
12 Apr 2023 TM01 Termination of appointment of Gabriel Olugbemiga Erinle as a director on 6 April 2023
01 Mar 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
09 Aug 2022 AA Micro company accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
10 Jun 2021 AA Micro company accounts made up to 31 December 2020
19 Apr 2021 AD01 Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to Suite 1 Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
08 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with updates
16 Jul 2020 PSC04 Change of details for Mr Michael Julian Ingall as a person with significant control on 10 July 2020
06 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2019 AA Micro company accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
16 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
06 Jul 2018 AD01 Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
04 Jul 2018 AD01 Registered office address changed from Hq Building, 2nd Floor C/O Allied London Properties 2 Atherton Street Manchester M3 3GS United Kingdom to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018
23 May 2018 TM01 Termination of appointment of Jonathan Raine as a director on 14 May 2018
09 May 2018 AP01 Appointment of Mr Gabriel Olugbemiga Erinle as a director on 9 May 2018
29 Mar 2018 TM01 Termination of appointment of Andy James Campbell as a director on 13 March 2018