ADEPT COMMUNICATIONS SYSTEMS LTD

4 Orchard Court Church Street 4 Orchard Court Church Street, Farnham, GU10 5QP, Surrey
StatusACTIVE
Company No.08197004
CategoryPrivate Limited Company
Incorporated31 Aug 2012
Age11 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

ADEPT COMMUNICATIONS SYSTEMS LTD is an active private limited company with number 08197004. It was incorporated 11 years, 9 months, 14 days ago, on 31 August 2012. The company address is 4 Orchard Court Church Street 4 Orchard Court Church Street, Farnham, GU10 5QP, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

New address: 4 Orchard Court Church Street Crondall Farnham Surrey GU10 5QP

Change date: 2015-06-22

Old address: 4 Church Street Crondall Farnham Surrey GU10 5QP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Old address: 16 Napier Gardens Guildford Surrey GU1 2PG

Change date: 2015-05-19

New address: 4 Church Street Crondall Farnham Surrey GU10 5QP

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2014

Action Date: 23 Dec 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Dodd

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Frank Castle

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2013

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tara Dodd

Change date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2013

Action Date: 06 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-06

Old address: Hazeland Dumb Post Hill Bremhill Calne SN11 9JZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25/25A CARISBROOKE ROAD MANAGEMENT LIMITED

25 CARISBROOKE ROAD,WESTCLIFF-ON-SEA,SS0 7DU

Number:06474052
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BARJANE INVESTMENTS LIMITED

UNIT 106 HARBOUR YARD,LONDON,SW10 0XD

Number:08718327
Status:ACTIVE
Category:Private Limited Company

EQUINE COUNCIL FOR NORTHERN IRELAND

C/O 23 BALLYKEIGLE ROAD,NEWTOWNARDS,BT23 5SD

Number:NI606405
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MARMATT BUILDING SERVICES LTD

13 STRATTON COURT,GUILDFORD,GU2 9SE

Number:11772413
Status:ACTIVE
Category:Private Limited Company

PORSCHE PROMOTIONS LIMITED

13 CAXTON ROAD,NOTTINGHAM,NG5 1RH

Number:10666222
Status:ACTIVE
Category:Private Limited Company

THE MARIGOLD DAY NURSERY LIMITED

WHITFIELD BUILDINGS,HESWALL WIRRAL,CH60 7RJ

Number:03087423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source