Advanced company searchLink opens in new window

ADEPT COMMUNICATIONS AND TECHNOLOGY LIMITED

Company number 04901558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 110
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
  • GBP 110
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
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution
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
  • GBP 110
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