ADEPT PROFESSIONAL SERVICES LTD

Company Documents

DateDescription
30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

22/10/1822 October 2018 CESSATION OF JAMES BENJAMIN BUCKLE AS A PSC

View Document

25/08/1825 August 2018 COMPANY NAME CHANGED ANDREW JAMES HOUSEHOLD LIMITED CERTIFICATE ISSUED ON 25/08/18

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLE

View Document

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

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED N/A ALAN RICHARD NEAL

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

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

View Accounts

08/09/158 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOMLINSON / 28/07/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN BUCKLE / 28/07/2015

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086790370001

View Document

02/02/152 February 2015 PREVSHO FROM 31/10/2015 TO 31/01/2015

View Document

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

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 COMPANY NAME CHANGED ANDREW JAMES BAKEWARE LIMITED CERTIFICATE ISSUED ON 19/11/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/09/148 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

09/09/139 September 2013 CURREXT FROM 30/09/2014 TO 31/10/2014

View Document

05/09/135 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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