Advanced company searchLink opens in new window

ADSS CYBER SECURITY LIMITED

Company number 12546008

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2024 AD01 Registered office address changed from PO Box 4385 12546008 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 19 January 2024
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2023 DS01 Application to strike the company off the register
27 Sep 2023 RP05 Registered office address changed to PO Box 4385, 12546008 - Companies House Default Address, Cardiff, CF14 8LH on 27 September 2023
06 Sep 2023 TM01 Termination of appointment of Muhammad Aamir Siddiqui as a director on 6 September 2023
01 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
30 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
10 Mar 2023 PSC04 Change of details for Mr Muhammad Mashhood Ahmed as a person with significant control on 30 June 2020
09 Mar 2023 PSC04 Change of details for Mr Muhammad Mashhood Ahmed as a person with significant control on 30 June 2020
09 Mar 2023 CH01 Director's details changed for Mr Muhammad Mashhood Ahmed on 8 March 2023
09 Mar 2023 PSC04 Change of details for Mr Muhammad Mashhood Ahmed as a person with significant control on 30 June 2020
08 Mar 2023 CH01 Director's details changed for Mr Muhammad Mashhood Ahmed on 8 March 2023
08 Mar 2023 PSC07 Cessation of Christopher Michael Phillips as a person with significant control on 1 September 2021
06 Mar 2023 CH01 Director's details changed for Mr Muhammad Aamir Siddiqui on 6 March 2023
05 Mar 2023 AP01 Appointment of Mr Muhammad Aamir Siddiqui as a director on 3 March 2023
28 Feb 2023 AA Micro company accounts made up to 30 April 2022
18 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
18 Mar 2022 TM01 Termination of appointment of Christopher Michael Phillips as a director on 1 September 2021
22 Feb 2022 CH01 Director's details changed for Mr Christopher Michael Phillips on 22 February 2022
22 Feb 2022 CH01 Director's details changed for Mr Muhammad Mashhood Ahmed on 22 February 2022
22 Feb 2022 PSC04 Change of details for Mr Christopher Michael Phillips as a person with significant control on 22 February 2022
22 Feb 2022 PSC04 Change of details for Mr Muhammad Mashhood Ahmed as a person with significant control on 22 February 2022
22 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 22 February 2022
22 Feb 2022 AA Micro company accounts made up to 30 April 2021