ADEPTEO LIMITED
Status | ACTIVE |
Company No. | 07015559 |
Category | Private Limited Company |
Incorporated | 11 Sep 2009 |
Age | 14 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ADEPTEO LIMITED is an active private limited company with number 07015559. It was incorporated 14 years, 8 months, 26 days ago, on 11 September 2009. The company address is 93 Wellington Road North, Stockport, SK4 2LR, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 16 Sep 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-05
Officer name: Graham Davies
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person secretary company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Graham Davies
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Termination secretary company with name
Date: 30 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: South Manchester Solicitors Ltd
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: AD01
Old address: Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE
Change date: 2012-03-14
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type dormant
Date: 12 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mounteney Solicitor
Documents
Appoint person director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carl Taylor
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Peter Mounteney Solicitor
Change date: 2010-09-11
Documents
Change corporate secretary company with change date
Date: 29 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: South Manchester Solicitors Ltd
Change date: 2010-09-11
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed mr jonathan mounteney solicitor
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director carl taylor
Documents
Some Companies
8 THE MEADS,LUTON,LU3 1RU
Number: | 08236777 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CRANE PENSION TRUSTEE COMPANY (UK) LIMITED
CRANE HOUSE EPSILON TERRACE,IPSWICH,IP3 9FJ
Number: | 07435150 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11657271 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERNICK FARM,CAMELFORD,PL32 9SZ
Number: | 09497496 |
Status: | ACTIVE |
Category: | Private Limited Company |
L.G.S. CONSTRUCTION SERVICES LIMITED
33 KINGSBURY AVENUE,BEDFORDSHIRE,LU5 4PU
Number: | 01992786 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 11136173 |
Status: | ACTIVE |
Category: | Private Limited Company |