Advanced company searchLink opens in new window

ADSEC GROUP LIMITED

Company number 03674810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2025 CS01 Confirmation statement made on 26 November 2024 with updates
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
12 Sep 2024 PSC02 Notification of Enigma Security Management Limited as a person with significant control on 30 August 2024
12 Sep 2024 PSC07 Cessation of Adsec Holdings Limited as a person with significant control on 30 August 2024
12 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
04 Apr 2023 MR01 Registration of charge 036748100007, created on 30 March 2023
09 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
03 Nov 2022 MR01 Registration of charge 036748100006, created on 3 November 2022
02 Nov 2022 MR04 Satisfaction of charge 036748100004 in full
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
05 Aug 2022 MR01 Registration of charge 036748100005, created on 3 August 2022
22 Mar 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 December 2021
18 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2021 MA Memorandum and Articles of Association
30 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
30 Nov 2021 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 3 Coldbath Square London EC1R 5HL on 30 November 2021
03 Sep 2021 TM01 Termination of appointment of Teresa Ann Barrett as a director on 25 August 2021
19 Aug 2021 AP01 Appointment of Mr Mahendra Vekariya as a director on 17 August 2021
08 Mar 2021 TM01 Termination of appointment of Glen William Webley as a director on 5 March 2021
05 Mar 2021 MR04 Satisfaction of charge 3 in full
03 Mar 2021 AD01 Registered office address changed from Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 3 March 2021
03 Mar 2021 AP03 Appointment of Mahendra Vekariya as a secretary on 26 February 2021
03 Mar 2021 AP01 Appointment of Mr Glen William Webley as a director on 26 February 2021
03 Mar 2021 AP01 Appointment of Ms Sonya Webley as a director on 26 February 2021