ADEPT IT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
06/12/236 December 2023 | Application to strike the company off the register |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
10/03/2310 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
13/07/2113 July 2021 | Change of details for Mr Robert Andrew Kelly as a person with significant control on 2021-06-26 |
13/07/2113 July 2021 | Change of details for Mrs Sallyann Kelly as a person with significant control on 2021-06-26 |
13/07/2113 July 2021 | Director's details changed for Mr Robert Andrew Kelly on 2021-06-26 |
13/07/2113 July 2021 | Registered office address changed from 15 Westmorland Drive Warfield Bracknell RG42 3QJ England to 42 Walsh Avenue Warfield Bracknell RG42 3XZ on 2021-07-13 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
26/10/1926 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLYANN KELLY |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM PALM HILLS HOUSE LONDON ROAD BRACKNELL RG12 9FR ENGLAND |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KELLY / 28/05/2019 |
28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KELLY / 28/05/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
23/08/1823 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KELLY / 23/08/2018 |
23/08/1823 August 2018 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM KD TOWER PLAZA SUITE 9 COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
04/08/164 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KELLY / 08/07/2016 |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KELLY / 10/09/2015 |
14/10/1414 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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