ADEPT ENERGY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewPrevious accounting period extended from 2025-01-31 to 2025-03-31

View Document

07/04/257 April 2025 Notification of Carina Uk Holdco Ltd. as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Appointment of Shikha Gandhi as a director on 2025-04-01

View Document

04/04/254 April 2025 Cessation of Richard John Alderson as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Cessation of Pamela Moira Alderson as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Termination of appointment of Steven John Penman as a director on 2025-04-01

View Document

04/04/254 April 2025 Termination of appointment of Richard John Alderson as a secretary on 2025-04-01

View Document

04/04/254 April 2025 Termination of appointment of Richard John Alderson as a director on 2025-04-01

View Document

04/04/254 April 2025 Appointment of Gabor Czegledy as a director on 2025-04-01

View Document

17/03/2517 March 2025 Notification of Pamela Alderson as a person with significant control on 2023-10-31

View Document

17/03/2517 March 2025 Change of details for Mr Richard John Alderson as a person with significant control on 2023-10-02

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/09/2011 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCMANN

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM ADMIRAL COURT POYNERNOOK ROAD ABERDEEN AB11 5QX SCOTLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 24 NORTH SILVER STREET ABERDEEN AB10 1RL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/10/166 October 2016 DIRECTOR APPOINTED MR RAYMOND MCMANN

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 19/02/14 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1418 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY PAMELA ALDERSON

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA ALDERSON

View Document

08/11/138 November 2013 SECRETARY APPOINTED MR RICHARD JOHN ALDERSON

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR STEVEN JOHN PENMAN

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 47 ALBERT STREET ABERDEEN AB25 1XT UNITED KINGDOM

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALDERSON / 01/01/2010

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 10 DEVONSHIRE ROAD ABERDEEN AB10 6XR

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAMELA MOIRA ALDERSON / 01/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 S366A DISP HOLDING AGM 31/01/06

View Document

26/01/0626 January 2006 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