ADEPT FACILITIES GROUP LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewLiquidators' statement of receipts and payments to 2025-03-05

View Document

14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-03-05

View Document

29/03/2429 March 2024 Registered office address changed from Unit 2C Kallo Building Coopers Place Combe Lane Wormley Surrey GU8 5SZ England to 63 Walter Road Swansea SA1 4PT on 2024-03-29

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Statement of affairs

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Appointment of a voluntary liquidator

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

26/09/2326 September 2023 Termination of appointment of Lorraine Hand as a director on 2023-07-01

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-05 with updates

View Document

01/11/211 November 2021 Notification of Paul Hand as a person with significant control on 2021-10-18

View Document

01/11/211 November 2021 Cessation of Darren Ogden as a person with significant control on 2021-10-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2019-10-31

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/09/1918 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

09/01/199 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE HAND / 09/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHORT / 09/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAND / 09/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE HAND / 09/01/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

22/04/1622 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 10

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098111600001

View Document

06/10/156 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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