ADEPT TECHNOLOGY LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on 2023-04-26

View Document

25/04/2325 April 2023 Appointment of Ms Venetia Lois Cooper as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of Phil Race as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of John Peter Swaite as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Mr William Thomas Dawson as a director on 2023-04-11

View Document

14/04/2314 April 2023 Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / ADEPT TELECOM PLC / 28/09/2018

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 DIRECTOR APPOINTED MR PHIL RACE

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FISHWICK

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/12/1718 December 2017 COMPANY NAME CHANGED BLUECHERRY TELECOM LIMITED CERTIFICATE ISSUED ON 18/12/17

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 ALTER ARTICLES 02/02/2017

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 SECOND FILING WITH MUD 31/07/13 FOR FORM AR01

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR IAN MICHAEL FISHWICK

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR JOHN SWAITE

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM MIDSUMMER COURT 314 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2UB

View Document

28/04/1428 April 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BURGIN

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR DEAN GEOFFREY BURGIN

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/10/1321 October 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/09/116 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM, 245 QUEENSWAY, BLETCHLEY, MILTON KEYNES, BUCKS, MK2 2EH

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/09/1015 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER GREEN / 01/01/2010

View Document

29/04/1029 April 2010 PREVEXT FROM 31/07/2009 TO 31/01/2010

View Document

02/09/092 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/087 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/0831 July 2008 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