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

View Document

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

View Document

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

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

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

View Document

23/10/2423 October 2024 Change of details for Adept Field Solutions Holdings Ltd as a person with significant control on 2024-10-22

View Document

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

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

23/04/2423 April 2024 Change of details for Adept Field Solutions Holdings Ltd as a person with significant control on 2024-04-20

View Document

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

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

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

View Accounts

02/11/222 November 2022 Total exemption full 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 Total exemption full accounts made up to 2021-03-31

View Document

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

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 Secretary's details changed for Sarah Josephine Flinn on 2021-07-07

View Document

06/07/216 July 2021 Secretary's details changed for Sarah Josephine Flinn 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 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

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

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM SUITE 7 MILLENIUM HOUSE EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BL

View Document

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

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERARD BOYLE / 31/08/2013

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOSEPHINE FLINN / 31/08/2013

View Document

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

View Accounts

25/09/1525 September 2015 ADOPT ARTICLES 17/08/2015

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 38 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1HL

View Document

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ADOPT ARTICLES 03/10/2013

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM SUITE 7, CLAREMONT HOUSE 22-24 CLAREMONT ROAD SURBITON SURREY KT6 4QU UNITED KINGDOM

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1128 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

07/05/107 May 2010 20/04/10 STATEMENT OF CAPITAL GBP 100

View Document

05/05/105 May 2010 DIRECTOR APPOINTED PETER GERARD BOYLE

View Document

05/05/105 May 2010 DIRECTOR APPOINTED SARAH JOSEPHINE FLINN

View Document

05/05/105 May 2010 SECRETARY APPOINTED SARAH JOSEPHINE FLINN

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

20/04/1020 April 2010 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