ADSECURUS LIMITED
Status | ACTIVE |
Company No. | 08553654 |
Category | Private Limited Company |
Incorporated | 03 Jun 2013 |
Age | 11 years |
Jurisdiction | England Wales |
SUMMARY
ADSECURUS LIMITED is an active private limited company with number 08553654. It was incorporated 11 years ago, on 03 June 2013. The company address is Studio F2 The Granary Studio F2 The Granary, Barking, IG11 7BT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Nov 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change person director company with change date
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-22
Officer name: Mr Denis Ignatjev
Documents
Change to a person with significant control
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Denis Ignatjev
Change date: 2022-09-22
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
New address: Studio F2 the Granary 80 Abbey Road Barking IG11 7BT
Old address: Suite 117 77 Victoria Street London Greater London SW1H 0HW United Kingdom
Change date: 2022-09-22
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 25 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Gazette filings brought up to date
Date: 29 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Denis Ignatjev
Change date: 2019-10-28
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
New address: Suite 117 77 Victoria Street London Greater London SW1H 0HW
Old address: 67 Morris Street Swindon SN2 2HT England
Change date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Gazette filings brought up to date
Date: 20 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Denis Ignatjev
Change date: 2017-07-13
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 03 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-03
Psc name: Denis Ignatjev
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Change person director company with change date
Date: 25 Jul 2016
Action Date: 03 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Denis Ignatjev
Change date: 2014-06-03
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Address
Type: AD01
New address: 67 Morris Street Swindon SN2 2HT
Change date: 2016-07-25
Old address: 109 st. Austell Way Swindon SN2 2DG
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Change account reference date company current shortened
Date: 23 Feb 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Change registered office address company with date old address
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Address
Type: AD01
Old address: 84 Anchor Lane Solihull B91 2LA United Kingdom
Change date: 2014-03-14
Documents
Some Companies
21/23 PALMEIRA AVENUE MANSIONS LIMITED
HAMILTON HOUSE,HOVE,BN3 3JA
Number: | 10310180 |
Status: | ACTIVE |
Category: | Private Limited Company |
APC POWER AND COOLING UK, LIMITED
SCHNEIDER ELECTRIC,TELFORD,TF3 3BL
Number: | 06410628 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SAINT JOHNS CLOSE,STAFFORDSHIRE,WS15 2TG
Number: | 02787681 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 8,EDINBURGH,EH10 4BF
Number: | SL017060 |
Status: | ACTIVE |
Category: | Limited Partnership |
PENGELLY VEHICLE REPAIRS LIMITED
22 WINDMILL LANE,SOUTHAMPTON,SO31 8BE
Number: | 11349152 |
Status: | ACTIVE |
Category: | Private Limited Company |
318 SOUTH STREET,ESSEX,RM1 2AJ
Number: | 04634806 |
Status: | ACTIVE |
Category: | Private Limited Company |