ADEPT ENERGY SOLUTIONS LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 delete address THE SILVER FIN BUILDING 455 UNION STREET ABERDEEN SCOTLAND AB11 6DB
2023-04-07 insert address 431 UNION STREET ABERDEEN SCOTLAND AB11 6DA
2023-04-07 update registered_address
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
2022-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2022 FROM THE SILVER FIN BUILDING 455 UNION STREET ABERDEEN AB11 6DB SCOTLAND
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-16 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-30 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-07 delete address CITYPOINT HOUSE 11 CHAPEL STREET ABERDEEN SCOTLAND AB10 1SQ
2021-02-07 insert address THE SILVER FIN BUILDING 455 UNION STREET ABERDEEN SCOTLAND AB11 6DB
2021-02-07 update registered_address
2021-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES
2020-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 455 UNION STREET ABERDEEN AB11 6DB SCOTLAND
2020-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2020 FROM CITYPOINT HOUSE 11 CHAPEL STREET ABERDEEN AB10 1SQ SCOTLAND
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-11 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-07 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-07 delete address ADMIRAL COURT POYNERNOOK ROAD ABERDEEN SCOTLAND AB11 5QX
2019-03-07 insert address CITYPOINT HOUSE 11 CHAPEL STREET ABERDEEN SCOTLAND AB10 1SQ
2019-03-07 update registered_address
2019-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2019 FROM ADMIRAL COURT POYNERNOOK ROAD ABERDEEN AB11 5QX SCOTLAND
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES
2019-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCMANN
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-26 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-04-26 delete address 24 NORTH SILVER STREET ABERDEEN AB10 1RL
2017-04-26 insert address ADMIRAL COURT POYNERNOOK ROAD ABERDEEN SCOTLAND AB11 5QX
2017-04-26 update registered_address
2017-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 24 NORTH SILVER STREET ABERDEEN AB10 1RL
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-06 update statutory_documents DIRECTOR APPOINTED MR RAYMOND MCMANN
2016-09-13 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-03-07 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-02-09 update statutory_documents 26/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-16 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-01-26 => 2015-01-26
2015-04-07 update returns_next_due_date 2015-02-23 => 2016-02-23
2015-03-02 update statutory_documents 26/01/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-10 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-11 update statutory_documents 19/02/14 STATEMENT OF CAPITAL GBP 100
2014-03-07 delete address 24 NORTH SILVER STREET ABERDEEN UNITED KINGDOM AB10 1RL
2014-03-07 insert address 24 NORTH SILVER STREET ABERDEEN AB10 1RL
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-26 => 2014-01-26
2014-03-07 update returns_next_due_date 2014-02-23 => 2015-02-23
2014-02-18 update statutory_documents 26/01/14 FULL LIST
2013-11-08 update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN PENMAN
2013-11-08 update statutory_documents SECRETARY APPOINTED MR RICHARD JOHN ALDERSON
2013-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA ALDERSON
2013-11-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAMELA ALDERSON
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-26 => 2013-01-26
2013-06-25 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-06-23 delete address 47 ALBERT STREET ABERDEEN UNITED KINGDOM AB25 1XT
2013-06-23 insert address 24 NORTH SILVER STREET ABERDEEN UNITED KINGDOM AB10 1RL
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update registered_address
2013-02-08 update statutory_documents 26/01/13 FULL LIST
2012-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 47 ALBERT STREET ABERDEEN AB25 1XT UNITED KINGDOM
2012-11-01 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 26/01/12 FULL LIST
2011-06-23 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-17 update statutory_documents 26/01/11 FULL LIST
2010-09-15 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 10 DEVONSHIRE ROAD ABERDEEN AB10 6XR
2010-01-27 update statutory_documents 26/01/10 FULL LIST
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PAMELA MOIRA ALDERSON / 01/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ALDERSON / 01/01/2010
2009-06-22 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-29 update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-31 update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-26 update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-02-07 update statutory_documents S366A DISP HOLDING AGM 31/01/06
2006-01-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION