ADEPT TELECOM LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on 2023-04-26

View Document

25/04/2325 April 2023 Appointment of Ms Emily Wise as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of Emily Wise as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of Phil Race as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of John Peter Swaite as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Mr William Thomas Dawson as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Ms Venetia Lois Cooper as a director on 2023-04-11

View Document

21/04/2321 April 2023 Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-04-19

View Document

14/04/2314 April 2023 Registered office address changed from Ropermaker Place 28 Ropemaker Street London EC2Y 9HD England to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2023-04-14

View Document

14/04/2314 April 2023 Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropermaker Place 28 Ropemaker Street London EC2Y 9HD on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 CESSATION OF PENNY ANN LANG AS A PSC

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / ADEPT TELECOM PLC / 28/09/2018

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FISHWICK

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR PHIL RACE

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/09/1828 September 2018 COMPANY NAME CHANGED ADEPT TECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 28/09/18

View Document

28/09/1828 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

26/06/1826 June 2018 COMPANY NAME CHANGED PROGRESSIVE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 26/06/18

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/11/1714 November 2017 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB ENGLAND

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEPT TELECOM PLC

View Document

12/06/1712 June 2017 PREVSHO FROM 31/10/2017 TO 31/03/2017

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

12/04/1712 April 2017 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

27/02/1727 February 2017 ALTER ARTICLES 02/02/2017

View Document

22/02/1722 February 2017 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR IAN MICHAEL FISHWICK

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O CAT COMMUNICATIONS UNIT 23 SALISBURY ROAD BUSINESS PARK SALISBURY ROAD PEWSEY WILTSHIRE SN9 5PZ

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR PENNY LAWRENCE

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR JOHN PETER SWAITE

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG LANG

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/08/1529 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/08/1429 August 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/09/1322 September 2013 PREVSHO FROM 31/07/2013 TO 31/12/2012

View Document

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM UNIT 25 GROVES' BUSINESS CENTRE SHIPTON ROAD MILTON UNDER WYCHWOOD CHIPPING NORTON OXFORDSHIRE OX7 6JP

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR GUY BRADY

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT STOBO

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MISS PENNY ANN LAWRENCE

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR CRAIG DAVIDSON LANG

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY BRADY / 31/07/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 4 MINNOW LANE LITTLE BARRINGTON BURFORD OXFORDSHIRE OX18 4TF

View Document

22/08/0022 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/01/9919 January 1999 S366A DISP HOLDING AGM 30/09/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company