Advanced company searchLink opens in new window

ADEPT SUPPLY LIMITED

Company number 06620145

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)
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
26 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
09 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
04 Jul 2017 PSC01 Notification of Guy Nicholas Cooper as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Howard Lee Cooper as a person with significant control on 6 April 2016
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
07 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2014 TM01 Termination of appointment of Anesca Kratkocka as a director on 9 January 2014
23 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
27 Feb 2014 MR01 Registration of charge 066201450001
09 Jan 2014 TM01 Termination of appointment of Anesca Kratkocka as a director