ADEPT COMMUNICATIONS AND TECHNOLOGY LIMITED
Company number 04901558
- Company Overview for ADEPT COMMUNICATIONS AND TECHNOLOGY LIMITED (04901558)
- Filing history for ADEPT COMMUNICATIONS AND TECHNOLOGY LIMITED (04901558)
- People for ADEPT COMMUNICATIONS AND TECHNOLOGY LIMITED (04901558)
- More for ADEPT COMMUNICATIONS AND TECHNOLOGY LIMITED (04901558)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Nov 2017 | PSC04 | Change of details for Mr Philip Michael Pugh as a person with significant control on 17 September 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from Azure Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN to Azure Business Centre Azure Business Centre High Street Newburn Tyne and Wear NE15 8LN on 6 November 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | AD01 | Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN to Azure Business Centre Azure Business Centre High Street Newburn Tyne and Wear NE15 8LN on 6 November 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Dean Alan Dixon as a director on 18 August 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
31 Aug 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 | |
28 Nov 2013 | CERTNM |
Company name changed nomis systems LIMITED\certificate issued on 28/11/13
|
|
27 Nov 2013 | AD01 | Registered office address changed from 16-19 Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN England on 27 November 2013 | |
27 Nov 2013 | AP01 | Appointment of Mr Philip Michael Pugh as a director | |
20 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | AP01 | Appointment of Mrs. Michelle Pugh as a director | |
20 Sep 2013 | AD01 | Registered office address changed from 79 High Street, Gosforth Newcastle upon Tyne Tyne and Wear NE3 4AA on 20 September 2013 | |
20 Sep 2013 | TM01 | Termination of appointment of Simon Robinson as a director | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2013 | AP01 | Appointment of Mr Dean Alan Dixon as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Paul Robinson as a director | |
09 Jan 2013 | TM02 | Termination of appointment of Tracey Robinson as a secretary | |
17 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |