Advanced company searchLink opens in new window

ADEPT CREDIT SOLUTIONS LTD

Company number 06531988

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Sep 2014 AD01 Registered office address changed from 4 High Street Buckingham Bucks MK18 1NT to Midsummer Court 314 Midsummer Boulevard Milton Keynes Bucks MK9 2UB on 9 September 2014
09 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Mr Aidan Jonathan Clubley on 1 March 2010
22 Mar 2010 CH01 Director's details changed for Mr Nigel John Fardoe on 1 March 2010
14 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Apr 2009 363a Return made up to 12/03/09; full list of members
12 Mar 2008 NEWINC Incorporation