ADEPT-TEC LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Registered office address changed from Suite 2, 5 High Street Maidenhead SL6 1JN England to Brambles Old Mill Lane Bray Maidenhead SL6 2BG on 2025-01-07

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

02/07/242 July 2024 Register inspection address has been changed from 5a Frascati Way Maidenhead SL6 4UY England to Suite 2, 5 High Street Maidenhead SL6 1JN

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Registered office address changed from C/O Wilson Partners Limited Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England to Suite 2, 5 High Street Maidenhead SL6 1JN on 2023-10-10

View Document

05/09/235 September 2023 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-05

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/07/2328 July 2023 Register inspection address has been changed from Assembly House 34-38 Broadway Maidenhead SL6 1LU England to 5a Frascati Way Maidenhead SL6 4UY

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/09/2214 September 2022 Registered office address changed from Assembly House 34-38 Broadway Maidenhead SL6 1LU England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 2022-09-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Register inspection address has been changed from Aston House York Road Maidenhead SL6 1SF England to Assembly House 34-38 Broadway Maidenhead SL6 1LU

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

28/06/2128 June 2021 Director's details changed for Mr Dean Miller on 2021-06-28

View Document

28/01/2128 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN MILLER / 31/07/2018

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MILLER / 31/07/2018

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKY BAINS-MILLER

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MS SUKY BAINS-MILLER

View Document

11/10/1811 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 120

View Document

10/10/1810 October 2018 CESSATION OF BILBER BACHRA AS A PSC

View Document

10/10/1810 October 2018 CESSATION OF JEFFREY IAN SHOTTON AS A PSC

View Document

02/10/182 October 2018 25/07/18 STATEMENT OF CAPITAL GBP 1

View Document

21/09/1821 September 2018 PURCHASE CONTRACT 25/07/2018

View Document

18/09/1818 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR BILBER BACHRA

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SHOTTON

View Document

05/07/185 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

05/07/185 July 2018 SAIL ADDRESS CHANGED FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM SLOUGH BUCKINGHAMSHIRE SL1 8DF ENGLAND

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY SHOTTON

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILBER BACHRA

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN MILLER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR BILBER BACHRA / 28/06/2016

View Document

11/07/1611 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 SAIL ADDRESS CHANGED FROM: 6 COTON DRIVE ICKENHAM UXBRIDGE MIDDLESEX UB10 8FG ENGLAND

View Document

23/07/1423 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 SAIL ADDRESS CREATED

View Document

19/07/1319 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MILLER / 28/06/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM SALISBURY HOUSE 54 QUEENS ROAD READING BERKSHIRE RG1 4AZ UNITED KINGDOM

View Document

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information