ADEPT ENERGY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Previous accounting period extended from 2025-01-31 to 2025-03-31 |
07/04/257 April 2025 | Notification of Carina Uk Holdco Ltd. as a person with significant control on 2025-04-01 |
04/04/254 April 2025 | Appointment of Shikha Gandhi as a director on 2025-04-01 |
04/04/254 April 2025 | Cessation of Richard John Alderson as a person with significant control on 2025-04-01 |
04/04/254 April 2025 | Cessation of Pamela Moira Alderson as a person with significant control on 2025-04-01 |
04/04/254 April 2025 | Termination of appointment of Steven John Penman as a director on 2025-04-01 |
04/04/254 April 2025 | Termination of appointment of Richard John Alderson as a secretary on 2025-04-01 |
04/04/254 April 2025 | Termination of appointment of Richard John Alderson as a director on 2025-04-01 |
04/04/254 April 2025 | Appointment of Gabor Czegledy as a director on 2025-04-01 |
17/03/2517 March 2025 | Notification of Pamela Alderson as a person with significant control on 2023-10-31 |
17/03/2517 March 2025 | Change of details for Mr Richard John Alderson as a person with significant control on 2023-10-02 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-01-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-26 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-01-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/09/2011 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
07/10/197 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCMANN |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM ADMIRAL COURT POYNERNOOK ROAD ABERDEEN AB11 5QX SCOTLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 24 NORTH SILVER STREET ABERDEEN AB10 1RL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/10/166 October 2016 | DIRECTOR APPOINTED MR RAYMOND MCMANN |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/02/169 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/03/152 March 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/03/1411 March 2014 | 19/02/14 STATEMENT OF CAPITAL GBP 100 |
18/02/1418 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
08/11/138 November 2013 | APPOINTMENT TERMINATED, SECRETARY PAMELA ALDERSON |
08/11/138 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PAMELA ALDERSON |
08/11/138 November 2013 | SECRETARY APPOINTED MR RICHARD JOHN ALDERSON |
08/11/138 November 2013 | DIRECTOR APPOINTED MR STEVEN JOHN PENMAN |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/02/138 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 47 ALBERT STREET ABERDEEN AB25 1XT UNITED KINGDOM |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/02/1117 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALDERSON / 01/01/2010 |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 10 DEVONSHIRE ROAD ABERDEEN AB10 6XR |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAMELA MOIRA ALDERSON / 01/01/2010 |
27/01/1027 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
31/01/0831 January 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
07/02/067 February 2006 | S366A DISP HOLDING AGM 31/01/06 |
26/01/0626 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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