ADEPT INTEGRATED SOLUTIONS LIMITED
Company number 06883269
- Company Overview for ADEPT INTEGRATED SOLUTIONS LIMITED (06883269)
- Filing history for ADEPT INTEGRATED SOLUTIONS LIMITED (06883269)
- People for ADEPT INTEGRATED SOLUTIONS LIMITED (06883269)
- More for ADEPT INTEGRATED SOLUTIONS LIMITED (06883269)
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) |
---|---|---|---|
13 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
28 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
22 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
13 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
07 Dec 2015 | AD01 | Registered office address changed from 6 Myra Avenue Hesleden Hartlepool Cleveland TS27 4PX England to 21 Langholm Road East Boldon Tyne and Wear NE36 0ED on 7 December 2015 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from 27 Ridley Grove South Shields Tyne and Wear NE34 6RN to 6 Myra Avenue Hesleden Hartlepool Cleveland TS27 4PX on 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | TM01 | Termination of appointment of Kathryn Anne Campbell as a director on 21 May 2013 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Aug 2014 | CERTNM |
Company name changed inter corrosion services LIMITED\certificate issued on 08/08/14
|
|
25 Jun 2014 | AD01 | Registered office address changed from 174 Harton House Road South Shields Tyne and Wear NE34 6EA on 25 June 2014 | |
19 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|