ADEPT FIELD SOLUTIONS - History of Changes


DateDescription
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