ADEPT WRAPPING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

09/05/259 May 2025 Termination of appointment of Brandon Paul Ernest Miller as a director on 2025-05-01

View Document

09/05/259 May 2025 Appointment of Mr Adam Clatworthy as a director on 2025-05-01

View Document

04/03/254 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

10/10/2410 October 2024 Director's details changed for Mr Brandon Paul Ernest Miller on 2024-10-10

View Document

15/07/2415 July 2024 Appointment of Mr Brandon Paul Ernest Miller as a director on 2024-07-01

View Document

15/07/2415 July 2024 Termination of appointment of Benjamin James Morgan as a director on 2024-07-01

View Document

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

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

23/05/2323 May 2023 Termination of appointment of Mark James Lazenby as a director on 2023-05-12

View Document

23/05/2323 May 2023 Appointment of Mr Benjamin James Morgan as a director on 2023-05-12

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

18/01/2118 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA IAN WRIGHT / 26/10/2020

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM UNIT 2E KINGSDITCH LANE CHELTENHAM GL51 9PB ENGLAND

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAN

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR JOSHUA IAN WRIGHT

View Document

19/06/1919 June 2019 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