ADEPT RESOURCING ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Registered office address changed from Office 30, Bizspace Bow Bridge Close Rotherham S60 1BY England to 22 Elton Lane Sunnyside Rotherham S66 3RU on 2024-05-02

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

28/02/2428 February 2024 Withdrawal of a person with significant control statement on 2024-02-28

View Document

28/02/2428 February 2024 Notification of Bakersteel Holdings Ltd as a person with significant control on 2024-02-28

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

21/09/2321 September 2023 Registered office address changed from Office 16 Bow Bridge Close Rotherham South Yorkshire S60 1BY England to Office 30, Bizspace Bow Bridge Close Rotherham S60 1BY on 2023-09-21

View Document

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

View Accounts

22/02/2322 February 2023 Registered office address changed from Unit 6, Matrix Business Centre Nobel Way Dinnington Sheffield S25 3QB England to Office 16 Bow Bridge Close Rotherham South Yorkshire S60 1BY on 2023-02-22

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Registered office address changed from Room 5, 280 Bawtry Road Wickersley Rotherham S66 1JY England to Unit 6, Matrix Business Centre Nobel Way Dinnington Sheffield S25 3QB on 2022-10-04

View Document

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

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

27/10/2127 October 2021 Registered office address changed from 22 Elton Lane Sunnyside Rotherham S66 3RU England to Room 5, 280 Bawtry Road Wickersley Rotherham S66 1JY on 2021-10-27

View Document

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

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 77 BAWTRY ROAD BAWTRY ROAD BRAMLEY ROTHERHAM S66 2TN ENGLAND

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM A06 - TAYLOR MADE OFFICES MAGNA 34 BUSINESS PARK TEMPLE ROAD ROTHERHAM S60 1FG ENGLAND

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 22 ELTON LANE SUNNYSIDE ROTHERHAM S66 3RU ENGLAND

View Document

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

View Accounts

12/12/1812 December 2018 COMPANY NAME CHANGED ALFIE BAKER CONSULTING LIMITED CERTIFICATE ISSUED ON 12/12/18

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM UNIT 2 CROSS STREET BRAMLEY ROTHERHAM S66 2SA ENGLAND

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

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

View Accounts

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

14/11/1614 November 2016 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