ADEPT LIFESTYLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-03-31 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-28 |
03/10/243 October 2024 | Notification of Abigail Hughes as a person with significant control on 2020-05-14 |
10/05/2410 May 2024 | Change of details for a person with significant control |
10/05/2410 May 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-03-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-03-31 with updates |
09/05/249 May 2024 | Termination of appointment of Sheelagh Anne Houlihan as a director on 2024-03-31 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-03-28 |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
19/03/2419 March 2024 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
04/10/234 October 2023 | Director's details changed for Ms Sheelagh Anne Houlihan on 2023-10-04 |
29/09/2329 September 2023 | Confirmation statement made on 2023-08-31 with updates |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-03-30 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
26/12/2126 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-08-31 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | CHANGE PERSON AS DIRECTOR |
28/08/2028 August 2020 | CHANGE PERSON AS DIRECTOR |
27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM SUITE 10-12 MEZZANINE FLOOR ROYAL LIVER BUILDING PIER HEAD LIVERPOOL L3 1HU UNITED KINGDOM |
25/08/2025 August 2020 | CHANGE PERSON AS DIRECTOR |
25/08/2025 August 2020 | CHANGE PERSON AS DIRECTOR |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM FIFTH FLOOR YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL L3 9AG UNITED KINGDOM |
12/06/2012 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEELAGH ANNE HOOLIHAN |
07/06/207 June 2020 | DIRECTOR APPOINTED MS SHEELAGH ANNE HOULIHAN |
07/06/207 June 2020 | DIRECTOR APPOINTED MS ABIGAIL SARAH HUGHES |
07/06/207 June 2020 | CESSATION OF WILLIAM CLARKE AS A PSC |
07/06/207 June 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARKE |
25/01/2025 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERNS |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
21/08/1921 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL FERNS / 01/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
18/12/1818 December 2018 | PREVSHO FROM 30/09/2018 TO 31/03/2018 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | DIRECTOR APPOINTED MR ANDREW MICHAEL FERNS |
01/09/171 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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