ADEPT VEHICLE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with updates |
| 08/10/248 October 2024 | Registration of charge 045716120003, created on 2024-09-30 |
| 27/09/2427 September 2024 | Registration of charge 045716120001, created on 2024-09-27 |
| 27/09/2427 September 2024 | Registration of charge 045716120002, created on 2024-09-27 |
| 29/08/2429 August 2024 | Change of share class name or designation |
| 29/08/2429 August 2024 | Memorandum and Articles of Association |
| 29/08/2429 August 2024 | Resolutions |
| 29/08/2429 August 2024 | Resolutions |
| 27/08/2427 August 2024 | Particulars of variation of rights attached to shares |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Amended total exemption full accounts made up to 2022-03-31 |
| 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 |
| 09/11/229 November 2022 | Confirmation statement made on 2022-10-24 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-24 with updates |
| 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 |
| 26/10/2126 October 2021 | Register(s) moved to registered office address Kingsley House Rowhurst Industrial Estate Apedale Road Newcastle Staffordshire ST5 6BH |
| 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 |
| 18/10/2118 October 2021 | Director's details changed for Mr Carl Giuseppe Cumbo on 2021-10-18 |
| 18/10/2118 October 2021 | Director's details changed for Mark Vernon Pedley on 2021-10-18 |
| 30/04/2030 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 28/04/2028 April 2020 | PREVEXT FROM 31/12/2019 TO 31/03/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
| 15/07/1915 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 01/11/181 November 2018 | SAIL ADDRESS CHANGED FROM: C/O LG ACCOUNTANCY LIMITED 63 THE WOOD STOKE-ON-TRENT ST3 6HR ENGLAND |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
| 05/06/185 June 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 102 |
| 05/06/185 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 01/05/181 May 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PHILLIPS |
| 01/05/181 May 2018 | SECRETARY APPOINTED CARL GIUSEPPE CUMBO |
| 01/05/181 May 2018 | CESSATION OF CHRISTOPHER JOHN PHILLIPS AS A PSC |
| 01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS |
| 20/04/1820 April 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIPS |
| 20/04/1820 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL GIUSEPPE CUMBO |
| 20/04/1820 April 2018 | CESSATION OF IAN ROBERT PHILLIPS AS A PSC |
| 20/04/1820 April 2018 | DIRECTOR APPOINTED CARL GIUSEPPE CUMBO |
| 06/03/186 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 07/03/177 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 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 |
| 09/12/159 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 04/11/144 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 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 |
| 12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIPS / 12/11/2013 |
| 12/11/1312 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIPS / 12/11/2013 |
| 12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIPS / 12/11/2013 |
| 12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK VERNON PEDLEY / 12/11/2013 |
| 12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIPS / 12/11/2013 |
| 30/10/1330 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/11/128 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 09/11/119 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 19/05/1119 May 2011 | ARTICLES OF ASSOCIATION |
| 19/05/1119 May 2011 | VARYING SHARE RIGHTS AND NAMES |
| 19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 07/04/117 April 2011 | 01/02/11 STATEMENT OF CAPITAL GBP 153 |
| 07/04/117 April 2011 | VARYING SHARE RIGHTS AND NAMES |
| 07/04/117 April 2011 | DIRECTOR APPOINTED MARK VERNON PEDLEY |
| 09/11/109 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
| 14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 09/11/099 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
| 07/11/097 November 2009 | SAIL ADDRESS CREATED |
| 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 |
| 06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIPS / 24/10/2009 |
| 06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIPS / 24/10/2009 |
| 29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 24/11/0824 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
| 04/11/084 November 2008 | APPOINTMENT TERMINATED DIRECTOR PETER CLARKE |
| 04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 31/10/0731 October 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
| 23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 08/11/068 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
| 11/04/0611 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 03/11/053 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
| 02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 21/04/0521 April 2005 | NEW SECRETARY APPOINTED |
| 21/04/0521 April 2005 | SECRETARY RESIGNED |
| 21/04/0521 April 2005 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 15-19 MARSH PARADE NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 1BT |
| 22/11/0422 November 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
| 13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 13/03/0413 March 2004 | NEW DIRECTOR APPOINTED |
| 22/11/0322 November 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
| 05/09/035 September 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
| 28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
| 06/11/026 November 2002 | NEW DIRECTOR APPOINTED |
| 06/11/026 November 2002 | NEW SECRETARY APPOINTED |
| 24/10/0224 October 2002 | SECRETARY RESIGNED |
| 24/10/0224 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 24/10/0224 October 2002 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADEPT VEHICLE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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