Advanced company searchLink opens in new window

ADAM JAMES SECURITIES LIMITED

Company number 02588056

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)
09 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 AP01 Appointment of Mr Alexander Elliot as a director on 17 March 2023
17 Mar 2023 TM01 Termination of appointment of Alexander George James Flawn as a director on 17 March 2023
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2022 TM01 Termination of appointment of Elizabeth Beverley Susan Mcelwain as a director on 28 February 2022
07 Mar 2022 AP01 Appointment of Mr Alexander George James Flawn as a director on 1 March 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
18 Jan 2022 AP01 Appointment of Ms Elizabeth Beverley Susan Mcelwain as a director on 10 January 2022
18 Jan 2022 TM01 Termination of appointment of Gavin Lewis Brown as a director on 10 January 2022
05 Nov 2021 AD01 Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to 424 Margate Road Ramsgate Kent CT12 6SJ on 5 November 2021
23 Sep 2021 TM01 Termination of appointment of Richard Mellor as a director on 20 August 2021
31 Aug 2021 TM02 Termination of appointment of Peter Anthony Williams as a secretary on 15 August 2021
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
12 Feb 2021 AP01 Appointment of Mrs Claudia Leish Kessler as a director on 8 February 2021
12 Feb 2021 AP01 Appointment of Mr Gavin Lewis Brown as a director on 8 February 2021
02 Feb 2021 AP03 Appointment of Mr Peter Anthony Williams as a secretary on 8 September 2020
01 Feb 2021 TM01 Termination of appointment of Keith Reginald Townsend as a director on 15 January 2021
01 Feb 2021 AD01 Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 42a High Street Broadstairs Kent CT10 1JT on 1 February 2021
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2020 TM02 Termination of appointment of Peter Anthony Williams as a secretary on 6 January 2019