ADEPT FIELD SOLUTIONS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Director's details changed for Mr Peter Gerard Boyle on 2025-06-11

View Document

11/06/2511 June 2025 Change of details for Mrs Sarah Josephine Corneille as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Change of details for Mr Peter Gerard Boyle as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Director's details changed for Mrs Sarah Josephine Corneille on 2025-06-11

View Document

23/10/2423 October 2024 Registered office address changed from 2nd Floor Fife House 14-18 Fife Road Kingston upon Thames Surrey KT1 1SZ United Kingdom to Townsq, 3 Buckland's Wharf Kingston upon Thames KT1 1TF on 2024-10-23

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

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

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

12/07/2112 July 2021 Change of details for Sarah Josephine Flinn as a person with significant control on 2021-07-06

View Document

09/07/219 July 2021 Change of details for Sarah Josephine Flinn as a person with significant control on 2021-07-06

View Document

07/07/217 July 2021 Director's details changed for Mrs Sarah Josephine Flinn on 2021-07-06

View Document

07/07/217 July 2021 Director's details changed for Mrs Sarah Josephine Flinn on 2021-07-07

View Document

06/07/216 July 2021 Change of details for Sarah Josephine Flinn as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Mr Peter Gerard Boyle as a person with significant control on 2021-07-06

View Document

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

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM SUITE 7, MILLENNIUM HOUSE 21 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BL UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

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

View Accounts

25/09/1525 September 2015 17/08/15 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1525 September 2015 SECTION 190 SHARE FOR SHARE EXCHANGE 17/08/2015

View Document

23/09/1523 September 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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