ADEPT VEHICLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

08/10/248 October 2024 Registration of charge 045716120003, created on 2024-09-30

View Document

27/09/2427 September 2024 Registration of charge 045716120001, created on 2024-09-27

View Document

27/09/2427 September 2024 Registration of charge 045716120002, created on 2024-09-27

View Document

29/08/2429 August 2024 Change of share class name or designation

View Document

29/08/2429 August 2024 Memorandum and Articles of Association

View Document

29/08/2429 August 2024 Resolutions

View Document

29/08/2429 August 2024 Resolutions

View Document

27/08/2427 August 2024 Particulars of variation of rights attached to shares

View Document

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

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Register inspection address has been changed from Unit 14 Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF England to Unit 24 Brookside Business Park Stone Staffordshire ST15 0RZ

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

28/10/2128 October 2021 Register inspection address has been changed from Independent House Apedale Road Newcastle ST5 6BH England to Unit 14 Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF

View Document

26/10/2126 October 2021 Register(s) moved to registered office address Kingsley House Rowhurst Industrial Estate Apedale Road Newcastle Staffordshire ST5 6BH

View Document

18/10/2118 October 2021 Registered office address changed from Independent House Apedale Road Rowhurst Industrial Estate Newcastle Staffordshire ST5 6BH to Kingsley House Rowhurst Industrial Estate Apedale Road Newcastle Staffordshire ST5 6BH on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Carl Giuseppe Cumbo on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mark Vernon Pedley on 2021-10-18

View Document

30/04/2030 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 SAIL ADDRESS CHANGED FROM: C/O LG ACCOUNTANCY LIMITED 63 THE WOOD STOKE-ON-TRENT ST3 6HR ENGLAND

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

05/06/185 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 102

View Document

05/06/185 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PHILLIPS

View Document

01/05/181 May 2018 SECRETARY APPOINTED CARL GIUSEPPE CUMBO

View Document

01/05/181 May 2018 CESSATION OF CHRISTOPHER JOHN PHILLIPS AS A PSC

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIPS

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL GIUSEPPE CUMBO

View Document

20/04/1820 April 2018 CESSATION OF IAN ROBERT PHILLIPS AS A PSC

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED CARL GIUSEPPE CUMBO

View Document

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

07/03/177 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/12/159 December 2015 SAIL ADDRESS CHANGED FROM: C/O DEAN STATHAM, ACCOUNTANTS 29 KING STREET NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 1ER UNITED KINGDOM

View Document

09/12/159 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/11/144 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM INDEPENDENT HOUSE 13 STATION STREET LONGPORT STOKE ON TRENT STAFFORDSHIRE ST6 4ND

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIPS / 12/11/2013

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIPS / 12/11/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIPS / 12/11/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK VERNON PEDLEY / 12/11/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIPS / 12/11/2013

View Document

30/10/1330 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/11/128 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ARTICLES OF ASSOCIATION

View Document

19/05/1119 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 01/02/11 STATEMENT OF CAPITAL GBP 153

View Document

07/04/117 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MARK VERNON PEDLEY

View Document

09/11/109 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

07/11/097 November 2009 SAIL ADDRESS CREATED

View Document

07/11/097 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIPS / 24/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIPS / 24/10/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER CLARKE

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 15-19 MARSH PARADE NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 1BT

View Document

22/11/0422 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document


More Company Information