Advanced company searchLink opens in new window

ADARE SEC LIMITED

Company number 02814431

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)
08 Nov 2021 AP01 Appointment of Mr Hayden John Savage as a director on 1 November 2021
08 Nov 2021 AD01 Registered office address changed from 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY England to 133 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ on 8 November 2021
08 Nov 2021 AP01 Appointment of Mr Anthony John Strong as a director on 1 November 2021
08 Nov 2021 PSC07 Cessation of Acics Limited as a person with significant control on 1 November 2021
08 Nov 2021 TM01 Termination of appointment of Rachael Rebecca Nevins as a director on 1 November 2021
03 Nov 2021 MR04 Satisfaction of charge 028144310020 in full
03 Nov 2021 MR01 Registration of charge 028144310022, created on 1 November 2021
03 Nov 2021 MR01 Registration of charge 028144310021, created on 1 November 2021
22 Oct 2021 SH19 Statement of capital on 22 October 2021
  • GBP 1.00
22 Oct 2021 SH20 Statement by Directors
22 Oct 2021 CAP-SS Solvency Statement dated 22/10/21
22 Oct 2021 RESOLUTIONS Resolutions
  • RES14 ‐ £896,114 standing to credit of capital reserves and the company's retained earnings of £47,500,000 capitalised 22/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 48,396,116
27 Sep 2021 PSC07 Cessation of Adare Sec Holdings Limited as a person with significant control on 31 March 2020
05 Jul 2021 AD01 Registered office address changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY on 5 July 2021
28 Jun 2021 AD01 Registered office address changed from 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ on 28 June 2021
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
30 Apr 2021 PSC07 Cessation of Adare Group Limited as a person with significant control on 31 January 2020
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
01 May 2020 CH01 Director's details changed for Ms Rachael Rebecca Nevins on 1 May 2020
02 Apr 2020 PSC02 Notification of Adare Sec Holdings Limited as a person with significant control on 31 March 2020
02 Apr 2020 PSC05 Change of details for Adare Group Limited as a person with significant control on 31 March 2020
02 Apr 2020 PSC05 Change of details for Acics Limited as a person with significant control on 31 March 2020
23 Mar 2020 AA Full accounts made up to 31 October 2019
18 Feb 2020 TM01 Termination of appointment of James Christopher Michael Woolley as a director on 12 February 2020