Company NameAdept Integrated Solutions Limited
DirectorShaun Campbell
Company StatusActive - Proposal to Strike off
Company Number06883269
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Previous NameInter Corrosion Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shaun Campbell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Ridley Grove
South Shields
Tyne And Wear
NE34 6RN
Director NameMrs Kathryn Anne Campbell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Ridley Grove
South Shields
Tyne And Wear
NE34 6RN

Contact

Websiteintercorr-ltd.com

Location

Registered Address21 Langholm Road
East Boldon
Tyne And Wear
NE36 0ED
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

10 at £1Shaun Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£23,707
Cash£16,497
Current Liabilities£11,400

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 January 2023 (1 year, 3 months ago)
Next Return Due27 January 2024 (overdue)

Filing History

1 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
22 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
14 March 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
23 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(3 pages)
23 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(3 pages)
7 December 2015Registered office address changed from 6 Myra Avenue Hesleden Hartlepool Cleveland TS27 4PX England to 21 Langholm Road East Boldon Tyne and Wear NE36 0ED on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 6 Myra Avenue Hesleden Hartlepool Cleveland TS27 4PX England to 21 Langholm Road East Boldon Tyne and Wear NE36 0ED on 7 December 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 December 2015Registered office address changed from 6 Myra Avenue Hesleden Hartlepool Cleveland TS27 4PX England to 21 Langholm Road East Boldon Tyne and Wear NE36 0ED on 7 December 2015 (1 page)
31 March 2015Registered office address changed from 27 Ridley Grove South Shields Tyne and Wear NE34 6RN to 6 Myra Avenue Hesleden Hartlepool Cleveland TS27 4PX on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 27 Ridley Grove South Shields Tyne and Wear NE34 6RN to 6 Myra Avenue Hesleden Hartlepool Cleveland TS27 4PX on 31 March 2015 (1 page)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10
(3 pages)
14 January 2015Termination of appointment of Kathryn Anne Campbell as a director on 21 May 2013 (1 page)
14 January 2015Termination of appointment of Kathryn Anne Campbell as a director on 21 May 2013 (1 page)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10
(3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 August 2014Company name changed inter corrosion services LIMITED\certificate issued on 08/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-08
(3 pages)
8 August 2014Company name changed inter corrosion services LIMITED\certificate issued on 08/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-08
(3 pages)
25 June 2014Registered office address changed from 174 Harton House Road South Shields Tyne and Wear NE34 6EA on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 174 Harton House Road South Shields Tyne and Wear NE34 6EA on 25 June 2014 (1 page)
19 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(4 pages)
19 May 2014Registered office address changed from 27 Ridley Grove South Shields Tyne and Wear NE34 6RN United Kingdom on 19 May 2014 (1 page)
19 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(4 pages)
19 May 2014Registered office address changed from 27 Ridley Grove South Shields Tyne and Wear NE34 6RN United Kingdom on 19 May 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
20 May 2013Appointment of Mrs Kathryn Anne Campbell as a director on 1 January 2013 (2 pages)
20 May 2013Director's details changed for Mr Shaun Campbell on 1 January 2013 (2 pages)
20 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
20 May 2013Registered office address changed from 174 Harton House Road South Shields Tyne and Wear NE34 6EA England on 20 May 2013 (1 page)
20 May 2013Appointment of Mrs Kathryn Anne Campbell as a director on 1 January 2013 (2 pages)
20 May 2013Director's details changed for Mr Shaun Campbell on 1 January 2013 (2 pages)
20 May 2013Director's details changed for Mr Shaun Campbell on 1 January 2013 (2 pages)
20 May 2013Registered office address changed from 174 Harton House Road South Shields Tyne and Wear NE34 6EA England on 20 May 2013 (1 page)
20 May 2013Appointment of Mrs Kathryn Anne Campbell as a director on 1 January 2013 (2 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
10 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
14 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (3 pages)
28 July 2010Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 174 Harton House Road South Shields Tyne and Wear NE34 6EA England on 28 July 2010 (1 page)
28 July 2010Director's details changed for Mr Shaun Campbell on 21 April 2010 (2 pages)
28 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (3 pages)
28 July 2010Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 28 July 2010 (1 page)
28 July 2010Director's details changed for Mr Shaun Campbell on 21 April 2010 (2 pages)
28 July 2010Registered office address changed from 174 Harton House Road South Shields Tyne and Wear NE34 6EA England on 28 July 2010 (1 page)
21 April 2009Incorporation (17 pages)
21 April 2009Incorporation (17 pages)