ADEPTUS SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Registered office address changed from The Old Baptist Chapel New Street Painswick Gloucestershire GL6 6XH to 4, Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX on 2024-03-05

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

22/09/2322 September 2023 Director's details changed for Adam Peter Charles on 2023-09-14

View Document

22/09/2322 September 2023 Change of details for Mr Adam Peter Charles as a person with significant control on 2023-09-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM PETER CHARLES / 01/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER CHARLES / 01/09/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/05/181 May 2018 COMPANY NAME CHANGED LEVERET SOLUTIONS LTD CERTIFICATE ISSUED ON 01/05/18

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PETER CHARLES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/10/134 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD DAVIS / 01/11/2012

View Document

10/01/1310 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER CHARLES / 25/02/2011

View Document

25/09/1225 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

27/02/1227 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM THE OLD BAPTIST CHAPEL NEW STREET PAINSWICK GLOUCESTERSHIRE GL6 6XH

View Document

05/09/085 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/02/084 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/08/07

View Document

02/12/072 December 2007 SECRETARY RESIGNED

View Document

02/12/072 December 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED SPRO13 LIMITED CERTIFICATE ISSUED ON 23/04/07

View Document

31/08/0631 August 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


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