- Company Overview for ADEPT CONSULTING ENGINEERS LTD (06029802)
- Filing history for ADEPT CONSULTING ENGINEERS LTD (06029802)
- People for ADEPT CONSULTING ENGINEERS LTD (06029802)
- Charges for ADEPT CONSULTING ENGINEERS LTD (06029802)
- More for ADEPT CONSULTING ENGINEERS LTD (06029802)
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) |
---|---|---|---|
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2018 | MR01 | Registration of charge 060298020001, created on 27 July 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
30 Nov 2017 | AD01 | Registered office address changed from 14 Festoon Rooms, Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ to 1912 Mill Sunny Bank Mills Town Street Farsley West Yorkshire LS28 5UJ on 30 November 2017 | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 May 2017 | CH01 | Director's details changed for Mr Erol John Erturan on 1 May 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
25 Jun 2014 | AD01 | Registered office address changed from Park Square House, Pudsey Leeds West Yorkshire LS28 7RG on 25 June 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
04 Jul 2012 | AP01 | Appointment of Matthew Ian Ramsden as a director | |
04 Jul 2012 | AP01 | Appointment of Richard Edward Parker as a director | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
04 Jan 2012 | SH02 | Consolidation of shares on 2 December 2011 | |
04 Jan 2012 | SH08 | Change of share class name or designation | |
04 Jan 2012 | RESOLUTIONS |
Resolutions
|