ADEPT DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

13/03/1313 March 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 46 EPWORTH ROAD COPNOR PORTSMOUTH HAMPSHIRE PO2 0HD ENGLAND

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS MELANIE JANE TOMLIN / 12/03/2013

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY MELANIE TOMLIN

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY LILLIE-MAE RUTTLE

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 22 DOYLE AVENUE HILSEA PORTSMOUTH HAMPSHIRE PO2 9NF

View Document

04/05/114 May 2011 SECRETARY APPOINTED MISS MELANIE JANE TOMLIN

View Document

04/05/114 May 2011 SECRETARY APPOINTED MISS MELANIE JANE TOMLIN

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN RUTTLE / 04/05/2011

View Document

27/04/1127 April 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN RUTTLE / 22/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LILLIE-MAE RUTTLE / 22/12/2009

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

03/01/093 January 2009 COMPANY NAME CHANGED ADEPT DESIGN SOLUTION LIMITED CERTIFICATE ISSUED ON 05/01/09

View Document

02/12/082 December 2008 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