ADEPT TECHNOLOGY GROUP LIMITED

04682431
WAVENET ONE CENTRAL BOULEVARD SHIRLEY SOLIHULL B90 8BG

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2024 mortgage Registration of a charge 84 Buy now
24 Jan 2024 accounts Annual Accounts 41 Buy now
13 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 officers Termination of appointment of director (William Thomas Dawson) 1 Buy now
24 May 2023 officers Appointment of director (Mr William Thomas Dawson) 2 Buy now
24 May 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2023 officers Termination of appointment of director (Craig Alaister Wilson) 1 Buy now
25 Apr 2023 officers Termination of appointment of director (John Peter Swaite) 1 Buy now
25 Apr 2023 officers Termination of appointment of director (Phil Race) 1 Buy now
25 Apr 2023 officers Termination of appointment of director (Paul Andrew Lovett) 1 Buy now
25 Apr 2023 officers Termination of appointment of director (Ian Michael Fishwick) 1 Buy now
25 Apr 2023 officers Termination of appointment of director (Richard Bligh) 1 Buy now
25 Apr 2023 officers Appointment of director (Ms Emily Wise) 2 Buy now
25 Apr 2023 officers Appointment of director (Ms Venetia Lois Cooper) 2 Buy now
24 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Apr 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Apr 2023 officers Termination of appointment of secretary (Dentons Secretaries Limited) 1 Buy now
19 Apr 2023 resolution Resolution 1 Buy now
19 Apr 2023 incorporation Re Registration Memorandum Articles 10 Buy now
19 Apr 2023 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
19 Apr 2023 change-of-name Reregistration Public To Private Company 2 Buy now
14 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2023 miscellaneous Court Order 8 Buy now
24 Mar 2023 incorporation Memorandum Articles 75 Buy now
24 Mar 2023 resolution Resolution 2 Buy now
07 Sep 2022 accounts Annual Accounts 62 Buy now
05 May 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Apr 2022 officers Termination of appointment of director (Roger Parmley Wilson) 1 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 accounts Annual Accounts 60 Buy now
12 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Apr 2021 mortgage Registration of a charge 48 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2020 accounts Annual Accounts 60 Buy now
02 Apr 2020 officers Termination of appointment of director (Craig Wilson) 1 Buy now
02 Apr 2020 officers Appointment of director (Mr Paul Andrew Lovett) 2 Buy now
02 Apr 2020 officers Appointment of director (Mr Craig Wilson) 2 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 officers Termination of appointment of director (Dusko Lukic) 1 Buy now
31 Oct 2019 officers Appointment of director (Mr Craig Alaister Wilson) 2 Buy now
09 Oct 2019 officers Termination of appointment of director (Richard Bodiemeade Burbage) 1 Buy now
13 Aug 2019 accounts Annual Accounts 57 Buy now
27 Jun 2019 officers Appointment of director (Mr Richard Bligh) 2 Buy now
03 May 2019 mortgage Registration of a charge 15 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 officers Termination of appointment of director (Christopher Kingsman) 1 Buy now
10 Dec 2018 officers Appointment of director (Mr Phil Race) 2 Buy now
15 Nov 2018 mortgage Registration of a charge 12 Buy now
28 Sep 2018 resolution Resolution 2 Buy now
28 Sep 2018 change-of-name Change Of Name Notice 2 Buy now
11 Sep 2018 accounts Annual Accounts 56 Buy now
22 Aug 2018 mortgage Registration of a charge 11 Buy now
02 Aug 2018 officers Appointment of director (Mr Christopher Kingsman) 2 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 resolution Resolution 1 Buy now
06 Feb 2018 change-of-name Change Of Name Notice 2 Buy now
14 Nov 2017 officers Termination of appointment of secretary (Maclay Murray & Spens Llp) 1 Buy now
14 Nov 2017 officers Appointment of corporate secretary (Dentons Secretaries Limited) 2 Buy now
19 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Sep 2017 accounts Annual Accounts 48 Buy now
04 Aug 2017 mortgage Registration of a charge 11 Buy now
19 May 2017 capital Notice of cancellation of shares 6 Buy now
10 May 2017 capital Return of Allotment of shares 8 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2017 mortgage Registration of a charge 48 Buy now
15 Aug 2016 accounts Annual Accounts 42 Buy now
15 Jul 2016 officers Termination of appointment of director (Amanda Woodruffe) 2 Buy now
15 Jul 2016 officers Appointment of director (Mr Richard Bodiemeade Burbage) 3 Buy now
01 Apr 2016 annual-return Annual Return 18 Buy now
16 Feb 2016 capital Notice of cancellation of shares 4 Buy now
29 Dec 2015 capital Notice of cancellation of shares 4 Buy now
01 Dec 2015 capital Return of Allotment of shares 4 Buy now
27 Nov 2015 officers Termination of appointment of director (Joseph Kristian Jeremiah Murphy) 2 Buy now
15 Nov 2015 officers Termination of appointment of director (Christopher David Fishwick) 2 Buy now
29 Jul 2015 accounts Annual Accounts 39 Buy now
27 Apr 2015 mortgage Registration of a charge 35 Buy now
10 Apr 2015 annual-return Annual Return 19 Buy now
07 Apr 2015 capital Notice of cancellation of shares 4 Buy now
26 Feb 2015 capital Notice of cancellation of shares 4 Buy now
23 Jan 2015 capital Notice of cancellation of shares 4 Buy now
21 Nov 2014 capital Return of Allotment of shares 4 Buy now
13 Oct 2014 resolution Resolution 2 Buy now
16 Sep 2014 accounts Annual Accounts 39 Buy now
29 Apr 2014 capital Return of Allotment of shares 4 Buy now
15 Apr 2014 capital Return of Allotment of shares 4 Buy now
03 Apr 2014 annual-return Annual Return 19 Buy now