About

Registered Number: 03464417
Date of Incorporation: 12/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 19-20 Wright Street, Hull, East Yorkshire, HU2 8HU

 

Having been setup in 1997, Adept Systems (Hull) Ltd has its registered office in East Yorkshire, it has a status of "Active". There are 4 directors listed as Swainston, Robert Anthony Piers, Swainston, Robert Matthew, Smith, Emma Jane, Rix, Lisa Christine for Adept Systems (Hull) Ltd in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWAINSTON, Robert Matthew 14 November 1997 - 1
RIX, Lisa Christine 01 March 1999 03 November 1999 1
Secretary Name Appointed Resigned Total Appointments
SWAINSTON, Robert Anthony Piers 03 November 1999 - 1
SMITH, Emma Jane 16 November 1997 28 November 1998 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 02 September 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 23 November 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 20 December 2016
MR01 - N/A 20 July 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 19 November 2015
MR04 - N/A 18 June 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 28 November 2011
CH03 - Change of particulars for secretary 28 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 04 November 2006
225 - Change of Accounting Reference Date 15 March 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 30 May 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 24 December 2002
363s - Annual Return 08 January 2002
395 - Particulars of a mortgage or charge 17 November 2001
287 - Change in situation or address of Registered Office 06 August 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 27 January 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
287 - Change in situation or address of Registered Office 05 October 1999
AA - Annual Accounts 09 August 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
287 - Change in situation or address of Registered Office 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
287 - Change in situation or address of Registered Office 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1999
363s - Annual Return 07 January 1999
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1997
287 - Change in situation or address of Registered Office 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
CERTNM - Change of name certificate 03 December 1997
NEWINC - New incorporation documents 12 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2016 Outstanding

N/A

Legal charge 16 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.