- Company Overview for ADEMCO 1 LIMITED (11262361)
- Filing history for ADEMCO 1 LIMITED (11262361)
- People for ADEMCO 1 LIMITED (11262361)
- Charges for ADEMCO 1 LIMITED (11262361)
- More for ADEMCO 1 LIMITED (11262361)
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
|
|
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 |