Advanced company searchLink opens in new window

ADEPTIS GROUP PARTNERSHIP LTD

Company number 10034097

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 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
18 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 SH08 Change of share class name or designation
12 Apr 2022 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES12 ‐ Resolution of varying share rights or name
07 Apr 2022 PSC02 Notification of Adeptis Holdings Limited as a person with significant control on 15 March 2022
07 Apr 2022 PSC07 Cessation of Jonathan Tobias Palling as a person with significant control on 15 March 2022
08 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
30 Dec 2020 SH06 Cancellation of shares. Statement of capital on 15 July 2020
  • GBP 95
30 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
26 Oct 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
24 Dec 2019 AAMD Amended total exemption full accounts made up to 31 March 2019
05 Dec 2019 AD01 Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom to 30-34 North Street Hailsham East Sussex BN27 1DW on 5 December 2019
24 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
18 Jan 2019 SH08 Change of share class name or designation
17 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2019 PSC04 Change of details for Jonathan Tobias Palling as a person with significant control on 22 November 2018
14 Jan 2019 PSC07 Cessation of Nye Sinclair Bidwell as a person with significant control on 22 November 2018