Advanced company searchLink opens in new window

ADEMCO 1 LIMITED

Company number 11262361

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)
01 Feb 2024 AP01 Appointment of Mr Daniel Groppe as a director on 31 January 2024
31 Jan 2024 TM01 Termination of appointment of Elizabeth Jane Earle as a director on 31 January 2024
31 Jan 2024 TM01 Termination of appointment of Allan Richards as a director on 31 January 2024
26 Sep 2023 AA Full accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
15 May 2023 TM01 Termination of appointment of Stephen Fowler as a director on 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with updates
06 Feb 2023 TM01 Termination of appointment of Michele Elaine Hudson as a director on 22 January 2023
27 Oct 2022 AA Full accounts made up to 31 December 2021
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 112
30 Jun 2022 TM01 Termination of appointment of Nicolas John Hunt as a director on 30 June 2022
11 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
13 Oct 2021 AA Full accounts made up to 31 December 2020
09 Jul 2021 AA Full accounts made up to 31 December 2019
21 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
14 Jan 2021 MR01 Registration of charge 112623610001, created on 13 January 2021
05 Jan 2021 AA Full accounts made up to 31 December 2018
23 Sep 2020 CH01 Director's details changed for Elizabeth Jane Earle on 1 December 2019
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
28 Aug 2019 AP01 Appointment of Ms Michele Elaine Hudson as a director on 28 August 2019
28 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
20 Mar 2019 PSC07 Cessation of Honeywell International Inc. as a person with significant control on 17 October 2018
20 Mar 2019 PSC02 Notification of Ademco 2 Limited as a person with significant control on 17 October 2018
28 Feb 2019 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB United Kingdom to 200 Berkshire Place Wharfedale Road Winnersh Triangle Wokingham RG41 5rd on 28 February 2019
19 Feb 2019 AP01 Appointment of Elizabeth Jane Earle as a director on 19 February 2019