Company NameAdeptio Solutions Limited
DirectorDaniel Parry
Company StatusActive
Company Number08655538
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Director

Director NameMr Daniel Parry
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address44 Astley Road
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0DG

Contact

Websitewww.adeptio-solutions.com
Telephone01244 940580
Telephone regionChester

Location

Registered Address44 Astley Road
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0DG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Daniel Parry
100.00%
Ordinary

Financials

Year2014
Net Worth£48,474
Cash£51,117
Current Liabilities£22,283

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Filing History

30 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
12 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
8 November 2021Total exemption full accounts made up to 31 August 2021 (8 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
23 March 2021Registered office address changed from Mynshull House Churchgate Stockport SK1 1YJ England to 44 Astley Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0DG on 23 March 2021 (1 page)
4 January 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
22 December 2020Director's details changed for Mr Daniel Parry on 22 December 2020 (2 pages)
22 December 2020Change of details for Mr Daniel Parry as a person with significant control on 22 December 2020 (2 pages)
21 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 May 2019Director's details changed for Director Daniel Parry on 17 May 2019 (2 pages)
20 May 2019Change of details for Director Daniel Parry as a person with significant control on 17 May 2019 (2 pages)
20 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
10 March 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
10 March 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
6 December 2016Registered office address changed from 8 Stanthorne Park Mews Clive Green Lane Stanthorne Middlewich Cheshire CW10 0NZ to Mynshull House Churchgate Stockport SK1 1YJ on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 8 Stanthorne Park Mews Clive Green Lane Stanthorne Middlewich Cheshire CW10 0NZ to Mynshull House Churchgate Stockport SK1 1YJ on 6 December 2016 (1 page)
2 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
25 March 2014Registered office address changed from 67 Clonners Field Stapeley Nantwich CW5 7GU England on 25 March 2014 (1 page)
25 March 2014Director's details changed for Mr Daniel Parry on 18 March 2014 (2 pages)
25 March 2014Registered office address changed from 67 Clonners Field Stapeley Nantwich CW5 7GU England on 25 March 2014 (1 page)
25 March 2014Director's details changed for Mr Daniel Parry on 18 March 2014 (2 pages)
27 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 100
(3 pages)
27 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 100
(3 pages)
27 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 100
(3 pages)
19 August 2013Incorporation (24 pages)
19 August 2013Incorporation (24 pages)