ADEPTIS GROUP PARTNERSHIP LTD

30-34 North Street, Hailsham, BN27 1DW, East Sussex, England
StatusACTIVE
Company No.10034097
CategoryPrivate Limited Company
Incorporated01 Mar 2016
Age8 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

ADEPTIS GROUP PARTNERSHIP LTD is an active private limited company with number 10034097. It was incorporated 8 years, 3 months, 17 days ago, on 01 March 2016. The company address is 30-34 North Street, Hailsham, BN27 1DW, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital name of class of shares

Date: 12 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-15

Psc name: Adeptis Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Tobias Palling

Cessation date: 2022-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Capital cancellation shares

Date: 30 Dec 2020

Action Date: 15 Jul 2020

Category: Capital

Type: SH06

Date: 2020-07-15

Capital : 95 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 24 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

New address: 30-34 North Street Hailsham East Sussex BN27 1DW

Old address: Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom

Change date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jonathan Tobias Palling

Change date: 2018-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2019

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nye Sinclair Bidwell

Cessation date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-22

Officer name: Nye Sinclair Bidwell

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-29

Officer name: Nye Sinclair Bidwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Old address: Ground Floor 1/7 Station Road Crawley RH10 1HT United Kingdom

New address: Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT

Change date: 2016-03-01

Documents

View document PDF

Incorporation company

Date: 01 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

78 AND 80 WEST HILL (FREEHOLD) LIMITED

SWAN HOUSE,FELTHAM,TW13 6LL

Number:08849238
Status:ACTIVE
Category:Private Limited Company

MOO LIMITED

5TH FLOOR, VOYAGER HOUSE CHICAGO AVENUE,MANCHESTER,M90 3DQ

Number:05158225
Status:ACTIVE
Category:Private Limited Company

NENE GROUP HOLDINGS PLC

NENE HOUSE STATION ROAD,NORTHAMPTON,NN6 7XN

Number:09040762
Status:ACTIVE
Category:Public Limited Company

PASHBY LTD

12 ST. SEPULCHRE STREET,SCARBOROUGH,YO11 1QF

Number:10561552
Status:ACTIVE
Category:Private Limited Company

RETAILFLEX LIMITED

BROWNLOW STREET,STAMFORD,PE9 2EL

Number:11460980
Status:ACTIVE
Category:Private Limited Company

SKYRAIKES LIMITED

SUITE E CANAL WHARF ESHTON ROAD,SKIPTON,BD23 3SE

Number:11962329
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