Advanced company searchLink opens in new window

ADDUCE SURVEILLANCE AND INVESTIGATIONS LIMITED

Company number 08118047

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2023 DS01 Application to strike the company off the register
01 Sep 2022 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
24 Feb 2022 PSC04 Change of details for Mrs Claire Louise Carter as a person with significant control on 24 February 2022
08 Dec 2021 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
04 Jul 2017 PSC01 Notification of Claire Louise Carter as a person with significant control on 6 April 2016
31 May 2017 AD01 Registered office address changed from 222 Upper Richmond Road West London SW14 8AH England to 25 Clinton Place Seaford BN25 1NP on 31 May 2017
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Feb 2017 CH01 Director's details changed for Claire Louise Carter on 6 February 2017
25 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 300
11 May 2016 TM01 Termination of appointment of Edmond Trevor Wilson as a director on 19 April 2016
05 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
26 Aug 2015 AD01 Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015
01 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300