Advanced company searchLink opens in new window

ADEPT INTEGRATED SOLUTIONS LIMITED

Company number 06883269

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)
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
  • GBP 10
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
  • GBP 10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-08
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
  • GBP 10