ADEPT SOFTWARE CONSULTANCY LTD

Company Documents

DateDescription
13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM
8 EATON COURT COLMWORTH BUSINESS PARK
ST NEOTS
CAMBRIDGESHIRE
PE19 8ER
ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
REGUS HOUSE 1010 CAMBOURNE BUSINESS PARK
CAMBOURNE
CAMBRIDGESHIRE
CB23 6DP

View Document

06/05/156 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 26/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SMITH / 26/01/2015

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 26/01/2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 INCREASE AUTH CAPITAL 15/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM GIBBS / 05/01/2012

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM SOVEREIGN CHAMBERS 42 UPPER KING STREET ROYSTON HERTFORDSHIRE SG8 9BA

View Document

26/04/1126 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR MICHAEL WILLIAM GIBBS

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBS

View Document

30/06/1030 June 2010 CORPORATE DIRECTOR APPOINTED MICHAEL GIBBS

View Document

26/04/1026 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 13/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SMITH / 13/04/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: GISTERED OFFICE CHANGED ON 14/08/2008 FROM BEECH HOUSE MELBOURN SCIENCE PARK MELBOURN ROYSTON HERTS SG8 6HB

View Document

08/05/088 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SMITH / 17/03/2008

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SMITH / 17/03/2008

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: G OFFICE CHANGED 25/09/07 2 MITWELL CLOSE HIGHFIELDS CALDECOTE CAMBRIDGE CB3 7ZG

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information