- Company Overview for ADEPT TECHNICAL SOLUTIONS LIMITED (11360522)
- Filing history for ADEPT TECHNICAL SOLUTIONS LIMITED (11360522)
- People for ADEPT TECHNICAL SOLUTIONS LIMITED (11360522)
- More for ADEPT TECHNICAL SOLUTIONS LIMITED (11360522)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
04 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
31 May 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
17 May 2023 | PSC01 | Notification of Thomas Sterling as a person with significant control on 14 May 2018 | |
10 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 10 May 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
08 Sep 2022 | AD01 | Registered office address changed from 60 Witt Road Fair Oak Eastleigh SO50 7FQ England to 26a Martins Fields Compton Winchester SO21 2AZ on 8 September 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
15 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
28 Mar 2020 | AD01 | Registered office address changed from Vermont Upper Moors Road Brambridge Eastleigh SO50 6HW England to 60 Witt Road Fair Oak Eastleigh SO50 7FQ on 28 March 2020 | |
12 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from 1 Maddoxford Way Botley Southampton SO32 2DW England to Vermont Upper Moors Road Brambridge Eastleigh SO50 6HW on 23 October 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
01 Jan 2019 | AD01 | Registered office address changed from 155a High St High Street Winchester Hampshire SO23 9BA United Kingdom to 1 Maddoxford Way Botley Southampton SO32 2DW on 1 January 2019 | |
11 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 11 July 2018
|
|
21 Jun 2018 | TM01 | Termination of appointment of Thomas John Sterling as a director on 21 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Thomas John Sterling as a director on 21 June 2018 | |
21 Jun 2018 | CH01 | Director's details changed for Mr Thomas Walton Sterling on 21 June 2018 | |
14 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-14
|