ADEPT BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
28/04/2528 April 2025 | Change of details for Trudy Anne Pugh as a person with significant control on 2024-12-04 |
28/04/2528 April 2025 | Director's details changed for Cary Vincent Pugh on 2024-12-04 |
28/04/2528 April 2025 | Secretary's details changed for Mrs Trudy Anne Pugh on 2024-12-04 |
28/04/2528 April 2025 | Change of details for Cary Vincent Pugh as a person with significant control on 2024-12-04 |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-05-31 |
27/12/2327 December 2023 | Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF to 1 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 2023-12-27 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/12/2016 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/10/1223 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRUDY ANNE PUGH / 16/10/2012 |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CARY VINCENT PUGH / 16/10/2012 |
02/06/122 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/06/114 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARY VINCENT PUGH / 01/10/2009 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/06/0913 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/06/078 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/06/058 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/06/044 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/02/0423 February 2004 | REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 69 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AF |
08/06/038 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
21/06/0221 June 2002 | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0221 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
07/06/017 June 2001 | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
21/02/0121 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
14/06/0014 June 2000 | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
22/11/9922 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
07/06/997 June 1999 | RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS |
31/03/9931 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
18/06/9818 June 1998 | RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS |
02/12/972 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
04/06/974 June 1997 | RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS |
30/07/9630 July 1996 | NEW DIRECTOR APPOINTED |
30/07/9630 July 1996 | SECRETARY RESIGNED |
30/07/9630 July 1996 | NEW SECRETARY APPOINTED |
30/07/9630 July 1996 | DIRECTOR RESIGNED |
28/05/9628 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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