ADEPT ALL IN ONE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR ERROLL ASHLEY PHIPPS

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SEFTON

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MS MICHELLE DAWN SMITH

View Document

27/01/2027 January 2020 COMPANY NAME CHANGED BLUEFLAG ESTATES LIMITED CERTIFICATE ISSUED ON 27/01/20

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE DAWN SMITH

View Document

27/01/2027 January 2020 CESSATION OF DAVID RUSSELL SEFTON AS A PSC

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR DAVID RUSSELL SEFTON

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RUSSELL SEFTON

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUL ROUF

View Document

02/01/202 January 2020 CESSATION OF ABDUL ROUF AS A PSC

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR ABDUL ROUF

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL ROUF

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

31/10/1931 October 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

05/09/195 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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