ADEPTUS PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Director's details changed for Mr Daniel Fisher on 2021-12-10

View Document

13/12/2113 December 2021 Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 2nd Floor 401 Faraday Street Warrington WA3 6GA on 2021-12-13

View Document

24/11/2124 November 2021 Change of details for Mr Daniel Fisher as a person with significant control on 2021-11-17

View Document

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

View Accounts

27/10/2127 October 2021 Registered office address changed from 14 Commercial Street Manchester M15 4PZ England to International House 61 Mosley Street Manchester M2 3HZ on 2021-10-27

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

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

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM C/O THE ACCOUNTS COMPANY FIRST FLOOR, 2 CITY APPROACH ALBERT STREET ECCLES MANCHESTER M30 0BL ENGLAND

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM UNIT 1, CITY POINT 156 CHAPEL STREET SALFORD M3 6BF

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

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

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED FALCON BUILDING SYSTEMS LTD CERTIFICATE ISSUED ON 29/01/16

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 7A BOYSNOPE WHARF, LIVERPOOL ROAD BARTON MANCHESTER M30 7RH UNITED KINGDOM

View Document

13/11/1413 November 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FISHER / 01/05/2013

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM KINGSLAND HOUSE 198 LIVERPOOL ROAD IRLAM MANCHESTER LANCASHIRE M44 6FE

View Document

28/01/1328 January 2013 COMPANY NAME CHANGED EVERLAST SPECIAL PROJECTS LTD CERTIFICATE ISSUED ON 28/01/13

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

18/05/1218 May 2012 COMPANY NAME CHANGED EVERLAST FLAT ROOFING SYSTEMS LTD CERTIFICATE ISSUED ON 18/05/12

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/09/1114 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/09/103 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FISHER / 08/06/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY AMY FISHER

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

19/05/0819 May 2008 PREVSHO FROM 31/08/2008 TO 30/04/2008

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS MD BUSINESS SERVICES LTD LOGGED FORM

View Document

01/05/081 May 2008 COMPANY NAME CHANGED SILKSTONE HOMES LIMITED CERTIFICATE ISSUED ON 06/05/08

View Document

01/10/071 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: BARNSTON HOUSE BEACON LANE HESWALL WIRRAL MERSEYSIDE CH60 0EE

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: BAUER HOUSE, FAIRHILLS IND EST WOOWAY IRLAM MANCHESTER M44 6ZQ

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 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