ADEPT NETWORKS LTD
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Change of details for Mr Peter David Stradling as a person with significant control on 2025-07-18 |
23/10/2423 October 2024 | Micro company accounts made up to 2024-01-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-09-18 with no updates |
07/03/247 March 2024 | Confirmation statement made on 2023-09-18 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
18/09/2318 September 2023 | Notification of Trudy Clare Stradling as a person with significant control on 2016-04-06 |
13/03/2313 March 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Change of details for Mr Peter David Stradling as a person with significant control on 2023-01-23 |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
11/01/2211 January 2022 | Register inspection address has been changed from 66 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England to 24 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
06/08/216 August 2021 | Termination of appointment of Trevor John Batson as a director on 2021-07-30 |
06/08/216 August 2021 | Cessation of Trevor John Batson as a person with significant control on 2021-07-30 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/01/217 January 2021 | Registered office address changed from , Unit 63 Pembroke Centre, Cheney Manor, Swindon, Wiltshire, SN2 2PQ to 2 Ash Kembrey Park Swindon Wiltshire SN2 8UN on 2021-01-07 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID STRADLING / 10/10/2019 |
10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
08/04/198 April 2019 | SAIL ADDRESS CHANGED FROM: 23 BASEPOINT BUSINESS CENTRE RIVERMEAD INDUSTRIAL ESTATE, RIVERMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7EX ENGLAND |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/04/1627 April 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 20 |
30/03/1630 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/02/1524 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/04/1425 April 2014 | SAIL ADDRESS CREATED |
25/04/1425 April 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
25/04/1425 April 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/02/1314 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/03/1219 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
30/03/1130 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN BATSON / 26/03/2010 |
26/03/1026 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STRADLING / 26/03/2010 |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STRADLING / 13/02/2008 |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
05/10/075 October 2007 | |
05/10/075 October 2007 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: UNIT 42 PEMBROKE CENTRE CHENEY MANOR SWINDON WILTSHIRE SN2 2PQ |
02/04/072 April 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
13/09/0513 September 2005 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | REGISTERED OFFICE CHANGED ON 05/10/04 FROM: BEAUMONT HOUSE GREATFIELD SWINDON SN4 8EQ |
05/10/045 October 2004 | |
04/03/044 March 2004 | NEW DIRECTOR APPOINTED |
04/03/044 March 2004 | NEW DIRECTOR APPOINTED |
04/03/044 March 2004 | NEW SECRETARY APPOINTED |
16/02/0416 February 2004 | DIRECTOR RESIGNED |
16/02/0416 February 2004 | SECRETARY RESIGNED |
13/02/0413 February 2004 | 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