ADEMCO 2 LIMITED

200 Berkshire Place, Winnersh Triangle, RG41 5RD, Berkshire
StatusACTIVE
Company No.11262541
CategoryPrivate Limited Company
Incorporated19 Mar 2018
Age6 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

ADEMCO 2 LIMITED is an active private limited company with number 11262541. It was incorporated 6 years, 1 month, 26 days ago, on 19 March 2018. The company address is 200 Berkshire Place, Winnersh Triangle, RG41 5RD, Berkshire.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Allan Richards

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 22 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-22

Officer name: Michele Elaine Hudson

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-08

Officer name: Mr Brian Elliott Barner

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-06

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 06 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/09/21

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Elizabeth Jane Earle

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Nov 2019

Action Date: 02 Oct 2018

Category: Capital

Type: RP04SH01

Date: 2018-10-02

Capital : 102 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Jane Earle

Appointment date: 2019-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Resideo Technologies, Inc.

Notification date: 2018-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-25

Psc name: Honeywell International Inc.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-13

Old address: Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB United Kingdom

New address: 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2018

Action Date: 02 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-02

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2018

Action Date: 17 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-17

Capital : 302 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2018

Action Date: 17 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-17

Capital : 202 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Adam Cohen

Termination date: 2018-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michele Elaine Hudson

Appointment date: 2018-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan Richards

Appointment date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Patrick O'connor

Termination date: 2018-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Adam Cohen

Appointment date: 2018-08-22

Documents

View document PDF

Incorporation company

Date: 19 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURY SUPER STORE UK LTD

78 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:11153958
Status:ACTIVE
Category:Private Limited Company

DRESSADMIRE LIMITED

TRINITY PARK HOUSE,WAKEFIELD,WF2 8EE

Number:03055284
Status:ACTIVE
Category:Private Limited Company

FUNMINC BUSINESS SERVICES LTD

60 RITTER STREET,LONDON,SE18 4DU

Number:10697900
Status:ACTIVE
Category:Private Limited Company

HOLMAN SIMMONS LTD

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:10453295
Status:ACTIVE
Category:Private Limited Company

LIFESURE LIMITED

3 FENICE COURT,ST NEOTS,PE19 8EW

Number:01904270
Status:ACTIVE
Category:Private Limited Company

MOTOFAX INTERNATIONAL LIMITED

71 THE HUNDRED,HAMPSHIRE,SO51 8BZ

Number:04105139
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source