Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-15 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-11 |
delete phone +44 020 3468 6010 |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-14 |
insert office_emails us..@adeptfield.com |
2022-07-14 |
insert email us..@adeptfield.com |
2022-07-14 |
insert phone 020 3468 6013 |
2022-06-13 |
delete office_emails us..@adeptfield.com |
2022-06-13 |
delete email us..@adeptfield.com |
2022-06-13 |
delete index_pages_linkeddomain facebook.com |
2022-06-13 |
delete index_pages_linkeddomain instagram.com |
2022-06-13 |
delete phone +1 610 829 9361 |
2022-06-13 |
insert index_pages_linkeddomain adeptperspectives.com |
2022-06-13 |
insert phone +44 20 3468 6010 |
2022-05-13 |
delete index_pages_linkeddomain adeptperspectives.com |
2022-05-13 |
insert index_pages_linkeddomain facebook.com |
2022-05-13 |
insert index_pages_linkeddomain instagram.com |
2022-05-13 |
update founded_year null => 2010 |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JOSEPHINE FLINN / 21/09/2021 |
2021-09-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JOSEPHINE FLINN / 21/09/2021 |
2021-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JOSEPHINE FLINN / 06/07/2021 |
2021-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JOSEPHINE FLINN / 07/07/2021 |
2021-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JOSEPHINE FLINN / 07/07/2021 |
2021-07-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JOSEPHINE FLINN / 06/07/2021 |
2021-06-15 |
delete index_pages_linkeddomain facebook.com |
2021-06-15 |
delete index_pages_linkeddomain instagram.com |
2021-06-15 |
delete index_pages_linkeddomain twitter.com |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-24 |
delete source_ip 107.6.163.66 |
2021-01-24 |
insert source_ip 107.6.155.186 |
2020-12-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-21 |
delete index_pages_linkeddomain adeptperspectives.com |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
2020-02-19 |
delete address 2nd Floor, Fife House,
14-18, Fife Road
Kingston-upon-Thames
Surrey, KT1 1SZ |
2020-02-19 |
insert index_pages_linkeddomain adeptperspectives.com |
2020-02-19 |
insert index_pages_linkeddomain instagram.com |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-10 |
delete source_ip 146.255.44.1 |
2019-05-10 |
insert source_ip 107.6.163.66 |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-26 |
delete address Suite 7, Millennium House,
21 Eden Street,
Kingston upon Thames, United Kingdom,
KT1 1BL |
2018-06-26 |
delete index_pages_linkeddomain t.co |
2018-06-26 |
insert address 2nd Floor, Fife House,
14-18 Fife Road,
Kingston upon Thames, United Kingdom,
KT1 1SZ |
2018-06-26 |
insert alias Adept Field Solutions Holdings Ltd. |
2018-06-26 |
insert terms_pages_linkeddomain godaddy.com |
2018-06-26 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-07 |
delete address SUITE 7 MILLENIUM HOUSE EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BL |
2018-05-07 |
insert address FIFE HOUSE 14-18 FIFE ROAD KINGSTON UPON THAMES UNITED KINGDOM KT1 1SZ |
2018-05-07 |
update registered_address |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
2018-04-17 |
delete address Suite 7, Millennium House,
21, Eden Street
Kingston-upon-Thames
Surrey, KT1 1BL |
2018-04-17 |
insert address 2nd Floor, Fife House, 14-18 Fife Road, Kingston-upon-Thames, Surrey, KT1 1SZ |
2018-04-17 |
insert index_pages_linkeddomain t.co |
2018-04-17 |
update primary_contact Suite 7, Millennium House, 21 Eden Street, Kingston-upon-Thames, Surrey, KT1 1BL => 2nd Floor, Fife House, 14-18 Fife Road, Kingston-upon-Thames, Surrey, KT1 1SZ |
2018-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2018 FROM
SUITE 7 MILLENIUM HOUSE EDEN STREET
KINGSTON UPON THAMES
SURREY
KT1 1BL |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-04-20 => 2016-04-20 |
2016-06-07 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-05-04 |
update statutory_documents 20/04/16 FULL LIST |
2016-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERARD BOYLE / 31/08/2013 |
2016-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOSEPHINE FLINN / 31/08/2013 |
2016-03-13 |
update website_status OK => DomainNotFound |
2015-11-08 |
insert office_emails us..@adeptfield.com |
2015-11-08 |
delete index_pages_linkeddomain t.co |
2015-11-08 |
insert email us..@adeptfield.com |
2015-11-08 |
insert phone +1 610 829 9361 |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-25 |
update statutory_documents ADOPT ARTICLES 17/08/2015 |
2015-09-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
delete address SUITE 7 MILLENIUM HOUSE EDEN STREET KINGSTON UPON THAMES SURREY ENGLAND KT1 1BL |
2015-06-07 |
insert address SUITE 7 MILLENIUM HOUSE EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BL |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-04-20 => 2015-04-20 |
2015-06-07 |
update returns_next_due_date 2015-05-18 => 2016-05-18 |
2015-05-08 |
update statutory_documents 20/04/15 FULL LIST |
2015-03-18 |
insert index_pages_linkeddomain t.co |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update num_mort_outstanding 1 => 0 |
2014-05-16 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
2014-05-07 |
delete address 38 HIGH STREET KINGSTON UPON THAMES SURREY UNITED KINGDOM KT1 1HL |
2014-05-07 |
insert address SUITE 7 MILLENIUM HOUSE EDEN STREET KINGSTON UPON THAMES SURREY ENGLAND KT1 1BL |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-05-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
38 HIGH STREET
KINGSTON UPON THAMES
SURREY
KT1 1HL |
2014-04-23 |
update statutory_documents 20/04/14 FULL LIST |
2013-10-14 |
update statutory_documents ADOPT ARTICLES 03/10/2013 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-26 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-18 |
update website_status FlippedRobots => OK |
2013-09-18 |
delete address 38 High Street
Kingston upon Thames
Surrey, United Kingdom
KT1 1HL |
2013-09-18 |
delete address 38 High Street, Kingston upon Thames, Surrey, KT1 1HL |
2013-09-18 |
delete source_ip 173.254.28.84 |
2013-09-18 |
insert source_ip 146.255.44.1 |
2013-09-18 |
update primary_contact 38 High Street
Kingston upon Thames
Surrey, United Kingdom
KT1 1HL => null |
2013-08-02 |
update website_status OK => FlippedRobots |
2013-06-25 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-06-25 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-23 |
update statutory_documents 20/04/13 FULL LIST |
2012-07-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2012 FROM
SUITE 7, CLAREMONT HOUSE
22-24 CLAREMONT ROAD
SURBITON
SURREY
KT6 4QU
UNITED KINGDOM |
2012-04-24 |
update statutory_documents 20/04/12 FULL LIST |
2011-07-11 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-09 |
update statutory_documents PREVSHO FROM 30/04/2011 TO 31/03/2011 |
2011-05-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-04-28 |
update statutory_documents 20/04/11 FULL LIST |
2010-05-07 |
update statutory_documents 20/04/10 STATEMENT OF CAPITAL GBP 100 |
2010-05-05 |
update statutory_documents DIRECTOR APPOINTED PETER GERARD BOYLE |
2010-05-05 |
update statutory_documents DIRECTOR APPOINTED SARAH JOSEPHINE FLINN |
2010-05-05 |
update statutory_documents SECRETARY APPOINTED SARAH JOSEPHINE FLINN |
2010-04-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2010-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |