ADEPT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADEPT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06241727

Incorporation date

09/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BUSINESSRESCUEEXPERT(NW) LTD, 47-49 Duke Street, Darlington, County Durham DL3 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2007)
dot icon23/02/2026
Registered office address changed from 5 by Water Sandhurst Berkshire GU47 8AF United Kingdom to 47-49 Duke Street Darlington County Durham DL3 7SD on 2026-02-23
dot icon20/02/2026
Resolutions
dot icon20/02/2026
Statement of affairs
dot icon20/02/2026
Appointment of a voluntary liquidator
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon06/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/01/2021
Change of details for Mr Phillip Bremner as a person with significant control on 2021-01-14
dot icon25/01/2021
Change of details for Mrs Donna Elizabeth Bremner as a person with significant control on 2021-01-14
dot icon24/01/2021
Registered office address changed from 70 Pinehill Road Crowthorne Berkshire RG45 7JR to 5 by Water Sandhurst Berkshire GU47 8AF on 2021-01-24
dot icon22/01/2021
Director's details changed for Mr Phillip Bremner on 2021-01-14
dot icon22/01/2021
Secretary's details changed for Donna Elizabeth Bremner on 2021-01-14
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon18/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Registration of charge 062417270001, created on 2015-06-16
dot icon28/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon09/06/2010
Director's details changed for Phillip Bremner on 2010-05-09
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 09/05/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 09/05/08; full list of members
dot icon25/10/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon09/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.59K
-
0.00
9.66K
-
2022
1
31.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bremner, Phillip
Director
09/05/2007 - Present
1
Bremner, Donna Elizabeth
Secretary
09/05/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADEPT SERVICES LIMITED

ADEPT SERVICES LIMITED is an(a) Liquidation company incorporated on 09/05/2007 with the registered office located at C/O BUSINESSRESCUEEXPERT(NW) LTD, 47-49 Duke Street, Darlington, County Durham DL3 7SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADEPT SERVICES LIMITED?

toggle

ADEPT SERVICES LIMITED is currently Liquidation. It was registered on 09/05/2007 .

Where is ADEPT SERVICES LIMITED located?

toggle

ADEPT SERVICES LIMITED is registered at C/O BUSINESSRESCUEEXPERT(NW) LTD, 47-49 Duke Street, Darlington, County Durham DL3 7SD.

What does ADEPT SERVICES LIMITED do?

toggle

ADEPT SERVICES LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ADEPT SERVICES LIMITED?

toggle

The latest filing was on 23/02/2026: Registered office address changed from 5 by Water Sandhurst Berkshire GU47 8AF United Kingdom to 47-49 Duke Street Darlington County Durham DL3 7SD on 2026-02-23.