Advanced company searchLink opens in new window

ADEMCO INTERNATIONAL LIMITED

Company number 01504296

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2021 DS01 Application to strike the company off the register
04 Dec 2020 AA Full accounts made up to 31 December 2019
04 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
23 Sep 2020 CH01 Director's details changed for Elizabeth Jane Earle on 1 December 2019
01 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with updates
31 Oct 2019 AA Full accounts made up to 31 December 2018
17 May 2019 AD02 Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
10 Apr 2019 PSC07 Cessation of Honeywell Security Uk Limited as a person with significant control on 17 October 2018
10 Apr 2019 PSC02 Notification of Ademco 2 Limited as a person with significant control on 17 October 2018
21 Mar 2019 AP01 Appointment of Elizabeth Jane Earle as a director on 15 March 2019
13 Mar 2019 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 13 March 2019
26 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with updates
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 2.00
24 Sep 2018 SH20 Statement by Directors
24 Sep 2018 SH19 Statement of capital on 24 September 2018
  • GBP 1.00
24 Sep 2018 CAP-SS Solvency Statement dated 20/09/18
24 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2018 CC04 Statement of company's objects
08 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
08 Nov 2017 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB