ADEPT NETWORKS LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Mr Peter David Stradling as a person with significant control on 2025-07-18

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

07/03/247 March 2024 Confirmation statement made on 2023-09-18 with no updates

View Document

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

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

18/09/2318 September 2023 Notification of Trudy Clare Stradling as a person with significant control on 2016-04-06

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Change of details for Mr Peter David Stradling as a person with significant control on 2023-01-23

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

11/01/2211 January 2022 Register inspection address has been changed from 66 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England to 24 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

06/08/216 August 2021 Termination of appointment of Trevor John Batson as a director on 2021-07-30

View Document

06/08/216 August 2021 Cessation of Trevor John Batson as a person with significant control on 2021-07-30

View Document

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

View Accounts

07/01/217 January 2021 Registered office address changed from , Unit 63 Pembroke Centre, Cheney Manor, Swindon, Wiltshire, SN2 2PQ to 2 Ash Kembrey Park Swindon Wiltshire SN2 8UN on 2021-01-07

View Document

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

View Accounts

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID STRADLING / 10/10/2019

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/04/198 April 2019 SAIL ADDRESS CHANGED FROM: 23 BASEPOINT BUSINESS CENTRE RIVERMEAD INDUSTRIAL ESTATE, RIVERMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7EX ENGLAND

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/04/1627 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 20

View Document

30/03/1630 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

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

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

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

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/04/1425 April 2014 SAIL ADDRESS CREATED

View Document

25/04/1425 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/04/1425 April 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/03/1219 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/03/1130 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN BATSON / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STRADLING / 26/03/2010

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER STRADLING / 13/02/2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

05/10/075 October 2007

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: UNIT 42 PEMBROKE CENTRE CHENEY MANOR SWINDON WILTSHIRE SN2 2PQ

View Document

02/04/072 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/09/0513 September 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: BEAUMONT HOUSE GREATFIELD SWINDON SN4 8EQ

View Document

05/10/045 October 2004

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 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