ADEPT TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Resolutions

View Document

28/03/2528 March 2025

View Document

28/03/2528 March 2025

View Document

28/03/2528 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

28/03/2528 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

10/01/2510 January 2025 Satisfaction of charge 046824310013 in full

View Document

19/11/2419 November 2024 Satisfaction of charge 2 in full

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

03/05/243 May 2024 Registration of charge 046824310013, created on 2024-05-03

View Document

24/01/2424 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Satisfaction of charge 046824310012 in full

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

24/05/2324 May 2023 Termination of appointment of William Thomas Dawson as a director on 2023-04-11

View Document

24/05/2324 May 2023 Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE to Wavenet One Central Boulevard Shirley Solihull B90 8BG

View Document

24/05/2324 May 2023 Appointment of Mr William Thomas Dawson as a director on 2023-04-11

View Document

26/04/2326 April 2023 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to Wavenet One Central Boulevard Shirley Solihull B90 8BG on 2023-04-26

View Document

25/04/2325 April 2023 Termination of appointment of Phil Race as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of John Peter Swaite as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of Craig Alaister Wilson as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of Paul Andrew Lovett as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Ms Emily Wise as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Ms Venetia Lois Cooper as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of Ian Michael Fishwick as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of Richard Bligh as a director on 2023-04-11

View Document

24/04/2324 April 2023 Withdrawal of a person with significant control statement on 2023-04-24

View Document

24/04/2324 April 2023 Notification of Thetis Bidco Limited as a person with significant control on 2023-04-11

View Document

21/04/2321 April 2023 Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-04-19

View Document

19/04/2319 April 2023 Re-registration of Memorandum and Articles

View Document

19/04/2319 April 2023 Re-registration from a public company to a private limited company

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Certificate of re-registration from Public Limited Company to Private

View Document

14/04/2314 April 2023 Court order

View Document

14/04/2314 April 2023 Registered office address changed from One Fleet Place London EC4M 7WS to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2023-04-14

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Memorandum and Articles of Association

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

08/04/228 April 2022 Termination of appointment of Roger Parmley Wilson as a director on 2022-03-31

View Document

05/08/215 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

21/08/2021 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR PAUL ANDREW LOVETT

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR CRAIG WILSON

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR CRAIG ALAISTER WILSON

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR DUSKO LUKIC

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURBAGE

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR RICHARD BLIGH

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046824310011

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KINGSMAN

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR PHIL RACE

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046824310010

View Document

28/09/1828 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1828 September 2018 COMPANY NAME CHANGED ADEPT TELECOM PLC CERTIFICATE ISSUED ON 28/09/18

View Document

11/09/1811 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046824310009

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER KINGSMAN

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

06/02/186 February 2018 CHANGE OF NAME 16/01/2018

View Document

06/02/186 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1714 November 2017 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM ONE FLEET STREET LONDON EC4M 7WS

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

11/09/1711 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046824310008

View Document

19/05/1719 May 2017 17/03/17 STATEMENT OF CAPITAL GBP 2370183

View Document

10/05/1710 May 2017 14/02/17 STATEMENT OF CAPITAL GBP 2249712

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046824310007

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046824310006

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR RICHARD BODIEMEADE BURBAGE

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA WOODRUFFE

View Document

01/04/161 April 2016 28/02/16 NO MEMBER LIST

View Document

16/02/1616 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 2248411

View Document

29/12/1529 December 2015 11/12/15 STATEMENT OF CAPITAL GBP 2250911

View Document

01/12/151 December 2015 17/11/15 STATEMENT OF CAPITAL GBP 2251911

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MURPHY

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FISHWICK

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046824310006

View Document

10/04/1510 April 2015 28/02/15 NO MEMBER LIST

View Document

07/04/157 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 2229740

View Document

26/02/1526 February 2015 18/02/15 STATEMENT OF CAPITAL GBP 2233020

View Document

23/01/1523 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 2237390

View Document

21/11/1421 November 2014 14/11/14 STATEMENT OF CAPITAL GBP 2241960

View Document

13/10/1413 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 29/10/13 STATEMENT OF CAPITAL GBP 2193960

View Document

15/04/1415 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 2206960

View Document

03/04/143 April 2014 28/02/14 NO MEMBER LIST

View Document

25/10/1325 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/1325 October 2013 DECLARE DIVIDEND OF 0.75 PENCE PER ORD SHARE/AUTHORISE COMPANY TO MAKE A LOAN 26/09/2013

View Document

25/10/1325 October 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/10/1325 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1323 October 2013 15/08/13 STATEMENT OF CAPITAL GBP 2127960

View Document

16/08/1316 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 2121960

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER SWAITE / 28/02/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILSON / 28/02/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUSKO LUKIC / 28/02/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA WOODRUFFE / 28/02/2013

View Document

10/04/1310 April 2013 28/02/13 NO MEMBER LIST

View Document

08/10/128 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER SWAITE / 17/05/2012

View Document

02/04/122 April 2012 28/02/12 NO MEMBER LIST

View Document

29/09/1129 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/07/1120 July 2011 20/07/11 STATEMENT OF CAPITAL GBP 2106744.30

View Document

20/07/1120 July 2011 REDUCTION OF SHARE PREMIUM

View Document

20/07/1120 July 2011 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

31/03/1131 March 2011 28/02/11 BULK LIST

View Document

11/10/1011 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED JOSEPH KRISTIAN JEREMIAH MURPHY

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/107 April 2010 28/02/10 BULK LIST

View Document

05/10/095 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0928 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RIGGS

View Document

05/05/095 May 2009 RETURN MADE UP TO 28/02/09; BULK LIST AVAILABLE SEPARATELY

View Document

05/05/095 May 2009 NC INC ALREADY ADJUSTED 28/11/05

View Document

05/05/095 May 2009 GBP NC 1000000/6500000 28/11/2005

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK PALIOS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD WILLIAMS

View Document

05/04/095 April 2009 DIRECTOR APPOINTED CHRISTOPHER DAVID FISHWICK

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED JOHN PETER SWAITE

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HOLLAND

View Document

06/10/086 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/08/0812 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 28/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 28/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0624 January 2006 AUDITORS' REPORT

View Document

24/01/0624 January 2006 REREG PRI-PLC 28/11/05

View Document

24/01/0624 January 2006 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/01/0624 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0624 January 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/01/0624 January 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/01/0624 January 2006 BALANCE SHEET

View Document

24/01/0624 January 2006 AUDITORS' STATEMENT

View Document

24/01/0624 January 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 5TH FLOOR 5 OLD BAILEY LONDON EC4M 7JX

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 AUDITOR'S RESIGNATION

View Document

08/07/048 July 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

28/05/0428 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 99 CHARTERHOUSE STREET LONDON EC1M 6NQ

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 £ NC 100000/1000000 30/05/03

View Document

29/06/0329 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information