ADEPT CONSULTING ENGINEERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-10 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/12/2430 December 2024 | Resolutions |
12/10/2412 October 2024 | Change of share class name or designation |
12/10/2412 October 2024 | Resolutions |
06/10/246 October 2024 | Resolutions |
27/09/2427 September 2024 | Sub-division of shares on 2024-09-15 |
27/09/2427 September 2024 | Resolutions |
24/09/2424 September 2024 | Sub-division of shares on 2024-09-15 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-12-31 |
07/03/247 March 2024 | Change of details for Mr Erol John Erturan as a person with significant control on 2024-03-07 |
19/01/2419 January 2024 | Confirmation statement made on 2023-12-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/08/234 August 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2022-12-15 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/01/226 January 2022 | Director's details changed for Richard Edward Parker on 2022-01-01 |
06/01/226 January 2022 | Secretary's details changed for Nihal Erturan on 2022-01-01 |
06/01/226 January 2022 | Director's details changed for Matthew Ian Ramsden on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
29/09/2129 September 2021 | Appointment of Mr Gareth Michael Shepherd as a director on 2021-09-29 |
29/09/2129 September 2021 | Director's details changed for Mr Pul Gill on 2021-09-29 |
29/09/2129 September 2021 | Appointment of Mr Pul Gill as a director on 2021-09-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
15/08/1915 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 060298020001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
30/11/1730 November 2017 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 14 FESTOON ROOMS, SUNNY BANK MILLS TOWN STREET FARSLEY PUDSEY WEST YORKSHIRE LS28 5UJ |
07/08/177 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EROL JOHN ERTURAN / 01/05/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM PARK SQUARE HOUSE, PUDSEY LEEDS WEST YORKSHIRE LS28 7RG |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/07/124 July 2012 | DIRECTOR APPOINTED RICHARD EDWARD PARKER |
04/07/124 July 2012 | DIRECTOR APPOINTED MATTHEW IAN RAMSDEN |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
04/01/124 January 2012 | CONSOLIDATION 02/12/11 |
04/01/124 January 2012 | ADOPT ARTICLES 02/12/2011 |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/12/1029 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/01/1018 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EROL JOHN ERTURAN / 08/01/2010 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/02/0919 February 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | GBP NC 100/200 23/12/08 |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/12/0727 December 2007 | LOCATION OF DEBENTURE REGISTER |
27/12/0727 December 2007 | LOCATION OF REGISTER OF MEMBERS |
27/12/0727 December 2007 | REGISTERED OFFICE CHANGED ON 27/12/07 FROM: EROL ERTURAN OFFICE 2 2 SECOND FLOOR PARK SQUARE HOUSE 3 PARK SQUARE PUDSEY, LEEDS LS28 7RG |
27/12/0727 December 2007 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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