ADEPT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Memorandum and Articles of Association

View Document

11/04/2511 April 2025 Appointment of Mr Jolyon Robert Mark Price as a director on 2025-04-02

View Document

11/04/2511 April 2025 Appointment of Mr Edward Philip Ethelston as a director on 2025-04-02

View Document

11/04/2511 April 2025 Appointment of Mr Adrian William O'hickey as a director on 2025-04-02

View Document

11/04/2511 April 2025 Cessation of Paul Waskett as a person with significant control on 2025-04-02

View Document

11/04/2511 April 2025 Cessation of John Steele as a person with significant control on 2025-04-02

View Document

11/04/2511 April 2025 Cessation of Andrew John Newton as a person with significant control on 2025-04-02

View Document

11/04/2511 April 2025 Cessation of Jamie William Hammond as a person with significant control on 2025-04-02

View Document

11/04/2511 April 2025 Termination of appointment of Jamie Hammond as a director on 2025-04-02

View Document

11/04/2511 April 2025 Appointment of Mr Philip Andrew Baker as a director on 2025-04-02

View Document

11/04/2511 April 2025 Termination of appointment of Jamie William Hammond as a secretary on 2025-04-02

View Document

11/04/2511 April 2025 Termination of appointment of Gwilym Michael Davies as a director on 2025-04-02

View Document

11/04/2511 April 2025 Notification of Rise Bidco Limited as a person with significant control on 2025-04-02

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

14/03/2514 March 2025 Satisfaction of charge 1 in full

View Document

08/11/248 November 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Change of details for Mr Jamie William Hammond as a person with significant control on 2023-03-10

View Document

30/06/2330 June 2023 Change of details for Dr Andrew John Newton as a person with significant control on 2023-03-10

View Document

30/06/2330 June 2023 Change of details for Dr John Steele as a person with significant control on 2023-03-10

View Document

30/06/2330 June 2023 Change of details for Dr. Paul Waskett as a person with significant control on 2023-03-10

View Document

02/05/232 May 2023 Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE WILLIAM HAMMOND / 14/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HAMMOND / 14/09/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW NEWTON

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MR JAMIE WILLIAM HAMMOND

View Document

04/09/144 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/09/118 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 27/07/11 STATEMENT OF CAPITAL GBP 2466

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN STEELE / 01/10/2009

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DR ANDREW JOHN NEWTON / 01/10/2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GWILYM MICHAEL DAVIES / 01/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL WASKETT / 01/10/2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HAMMOND / 01/10/2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN NEWTON / 01/10/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM THE TECHNOCENTRE PUMA WAY COVENTRY WEST MIDLANDS CV1 2TW

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0822 August 2008 NC INC ALREADY ADJUSTED 15/07/08

View Document

22/08/0822 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEWTON / 10/07/2008

View Document

20/08/0820 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW NEWTON / 10/07/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR SIMON AUSTIN

View Document

07/07/087 July 2008 DIRECTOR APPOINTED GWILYM DAVIES

View Document

09/04/089 April 2008 SECRETARY APPOINTED DR ANDREW JOHN NEWTON

View Document

08/04/088 April 2008 ALTER ARTICLES 10/03/2008

View Document

08/04/088 April 2008 ALTER ARTICLES 16/01/2008

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEWTON / 10/10/2007

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY CLARE JONES

View Document

27/03/0827 March 2008 OUTSIDE INVESTMENT/ REMOVE LIMIT ON BORROWING 13/02/2007

View Document

27/03/0827 March 2008 AMENDMENTS TO PRE-EMPTION RIGHTS 11/06/2007

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: RUTLAND HALL OFFICES EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3TU

View Document

21/10/0721 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 £ SR 86@1 08/01/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 AMENDING 882

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: RUTLAND HALL LOUGHBOROUGH UNIVERSITY, LOUGHBOROUGH LEICESTERSHIRE LE11 3TU

View Document

08/07/028 July 2002 NC INC ALREADY ADJUSTED 31/05/02

View Document

08/07/028 July 2002 £ NC 1000/2500 31/05/0

View Document

08/07/028 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/028 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/0211 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

27/12/0127 December 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

12/09/0112 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 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