ADEPT CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Second filing for the appointment of Mr Mark Andrew Ledger as a director

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Director's details changed for Mr Mark Ledger on 2024-01-12

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/12/222 December 2022 Appointment of Mr Mark Ledger as a director on 2022-07-01

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-10 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

28/10/2128 October 2021 Change of details for Mrs Silvia Anguelova as a person with significant control on 2021-10-01

View Document

25/10/2125 October 2021 Secretary's details changed for Silvia Anguelova on 2021-10-01

View Document

25/10/2125 October 2021 Director's details changed for Mrs Silvia Anguelova on 2021-10-01

View Document

25/10/2125 October 2021 Director's details changed for Mr Dimitar Ivanchev on 2021-10-01

View Document

25/10/2125 October 2021 Change of details for Mr Dimitar Ivanchev as a person with significant control on 2021-10-01

View Document

25/10/2125 October 2021 Change of details for Mrs Silvia Anguelova as a person with significant control on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/12/2029 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITAR IVANCHEV / 20/10/2013

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITAR IVANCHEV / 25/10/2014

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MRS SILVIA ANGUELOVA

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP WHAITES / 20/11/2019

View Document

02/07/202 July 2020 SECRETARY'S CHANGE OF PARTICULARS / SILVIA ANGUELOVA / 25/10/2014

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

11/10/1911 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR JOHN PHILIP WHAITES

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066799630001

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 51 WEDDERBURN ROAD BARKING LONDON IG11 7XF

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/09/1312 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/08/124 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

08/06/118 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/11/1022 November 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITAR IVANCHEV / 02/11/2009

View Document

01/09/101 September 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 PREVSHO FROM 31/08/2009 TO 30/06/2009

View Document

08/11/098 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

22/08/0822 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document


More Company Information