A.D. SECURITIES LIMITED
Status | ACTIVE |
Company No. | 00895691 |
Category | Private Limited Company |
Incorporated | 11 Jan 1967 |
Age | 57 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
A.D. SECURITIES LIMITED is an active private limited company with number 00895691. It was incorporated 57 years, 3 months, 17 days ago, on 11 January 1967. The company address is 42 Town Street 42 Town Street 42 Town Street 42 Town Street, Retford, DN22 8JT, Nottinghamshire, United Kingdom.
Company Fillings
Dissolution application strike off company
Date: 16 Apr 2024
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-25
Officer name: John Hamish Mcgregor Darbyshire
Documents
Termination secretary company with name termination date
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Hamish Mcgregor Darbyshire
Termination date: 2024-03-25
Documents
Cessation of a person with significant control
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Hamish Mcgregor Darbyshire
Cessation date: 2024-03-25
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Notification of a person with significant control
Date: 09 May 2023
Action Date: 08 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-08
Psc name: Keturah Mona Ellen Mcelroy
Documents
Cessation of a person with significant control
Date: 09 May 2023
Action Date: 08 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Anthony Charles Darbyshire
Cessation date: 2023-05-08
Documents
Notification of a person with significant control
Date: 09 May 2023
Action Date: 08 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Hamish Mcgregor Darbyshire
Notification date: 2023-05-08
Documents
Appoint person director company with name date
Date: 09 May 2023
Action Date: 08 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-08
Officer name: Mrs Keturah Mona Ellen Mcelroy
Documents
Termination director company with name termination date
Date: 27 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Charles Darbyshire
Termination date: 2023-04-26
Documents
Appoint person director company with name date
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hamish Mcgregor Darbyshire
Appointment date: 2023-03-30
Documents
Appoint person secretary company with name date
Date: 16 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Hamish Mcgregor Darbyshire
Appointment date: 2023-03-02
Documents
Termination secretary company with name termination date
Date: 15 Mar 2023
Action Date: 09 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-09
Officer name: John Anthony Charles Darbyshire
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Address
Type: AD01
Old address: Firs Farm House Bilby Retford Nottinghamshire DN22 8JB
New address: 42 Town Street 42 Town Street Sutton-Cum-Lound Retford Nottinghamshire DN22 8JT
Change date: 2021-08-12
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person secretary company with name
Date: 18 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Anthony Charles Darbyshire
Documents
Termination secretary company with name
Date: 15 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheena Darbyshire
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Termination director company with name
Date: 11 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheena Darbyshire
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-09
Officer name: Mrs Sheena Nanette Mabel Darbyshire
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 11 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Legacy
Date: 16 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 16/03/01 from: barnby moor house barnby moor retford notts DN22 8QX
Documents
Accounts with accounts type small
Date: 27 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 06 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/98; no change of members
Documents
Accounts with accounts type small
Date: 17 Sep 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 29 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/97; no change of members
Documents
Accounts with accounts type small
Date: 29 Sep 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 28 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/96; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 17 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/95; no change of members
Documents
Accounts with accounts type small
Date: 20 Sep 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 11 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/94; no change of members
Documents
Accounts with accounts type small
Date: 10 Sep 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 27 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/93; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 03 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/92; no change of members
Documents
Accounts with accounts type small
Date: 03 Oct 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Legacy
Date: 10 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 09/05/91; no change of members
Documents
Legacy
Date: 13 Mar 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 11 Oct 1990
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 11 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 10/08/90; full list of members
Documents
Legacy
Date: 14 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/05/89; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 1989
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Accounts with accounts type small
Date: 06 Oct 1988
Action Date: 30 Nov 1987
Category: Accounts
Type: AA
Made up date: 1987-11-30
Documents
Legacy
Date: 06 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 11/08/88; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 1987
Action Date: 30 Nov 1986
Category: Accounts
Type: AA
Made up date: 1986-11-30
Documents
Legacy
Date: 05 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 28/07/87; full list of members
Documents
Legacy
Date: 02 Mar 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 05 Sep 1986
Action Date: 30 Nov 1985
Category: Accounts
Type: AA
Made up date: 1985-11-30
Documents
Legacy
Date: 05 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 29/07/86; full list of members
Documents
Legacy
Date: 21 May 1986
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 30/11
Documents
Legacy
Date: 02 May 1986
Category: Address
Type: 287
Description: Registered office changed on 02/05/86 from: irongates old newark rd coddington nr newark notts
Documents
Some Companies
SAPPHIRE HOUSE,IPSWICH,IP1 4JJ
Number: | 06654357 |
Status: | ACTIVE |
Category: | Private Limited Company |
KESTREL FINANCIAL SOLUTIONS LIMITED
TURNFIELDS GATE,THATCHAM,RG19 4PT
Number: | 06992396 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,,W1T 6AD
Number: | 02986412 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HOLYWELL ROW,LONDON,EC2A 4XH
Number: | 07555278 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLARON HYDRAULIC SERVICES ALDERS WAY,PAIGNTON,TQ4 7QL
Number: | 06498786 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 WATERS MEETING ROAD,BOLTON,BL1 8SW
Number: | 11799196 |
Status: | ACTIVE |
Category: | Private Limited Company |