Advanced company searchLink opens in new window

ADEPT TECHNICAL SOLUTIONS LIMITED

Company number 11360522

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)
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
  • GBP 10
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
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted