ADEPT CONSULTING ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Resolutions

View Document

12/10/2412 October 2024 Change of share class name or designation

View Document

12/10/2412 October 2024 Resolutions

View Document

06/10/246 October 2024 Resolutions

View Document

27/09/2427 September 2024 Sub-division of shares on 2024-09-15

View Document

27/09/2427 September 2024 Resolutions

View Document

24/09/2424 September 2024 Sub-division of shares on 2024-09-15

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Change of details for Mr Erol John Erturan as a person with significant control on 2024-03-07

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Director's details changed for Richard Edward Parker on 2022-01-01

View Document

06/01/226 January 2022 Secretary's details changed for Nihal Erturan on 2022-01-01

View Document

06/01/226 January 2022 Director's details changed for Matthew Ian Ramsden on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

29/09/2129 September 2021 Appointment of Mr Gareth Michael Shepherd as a director on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Pul Gill on 2021-09-29

View Document

29/09/2129 September 2021 Appointment of Mr Pul Gill as a director on 2021-09-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060298020001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 14 FESTOON ROOMS, SUNNY BANK MILLS TOWN STREET FARSLEY PUDSEY WEST YORKSHIRE LS28 5UJ

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EROL JOHN ERTURAN / 01/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM PARK SQUARE HOUSE, PUDSEY LEEDS WEST YORKSHIRE LS28 7RG

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/07/124 July 2012 DIRECTOR APPOINTED RICHARD EDWARD PARKER

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MATTHEW IAN RAMSDEN

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 CONSOLIDATION 02/12/11

View Document

04/01/124 January 2012 ADOPT ARTICLES 02/12/2011

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EROL JOHN ERTURAN / 08/01/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 GBP NC 100/200 23/12/08

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/12/0727 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: EROL ERTURAN OFFICE 2 2 SECOND FLOOR PARK SQUARE HOUSE 3 PARK SQUARE PUDSEY, LEEDS LS28 7RG

View Document

27/12/0727 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 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