ADT GROUP LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

21/02/2521 February 2025 Second filing of Confirmation Statement dated 2024-02-16

View Document

24/07/2424 July 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

29/06/2429 June 2024 Full accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

24/08/2324 August 2023 Appointment of Mr James Paul Earnshaw as a director on 2023-08-14

View Document

24/08/2324 August 2023 Termination of appointment of Mark Ayre as a director on 2023-08-18

View Document

23/08/2323 August 2023 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

View Document

13/07/2313 July 2023 Full accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023 Statement of capital on 2023-03-20

View Document

20/03/2320 March 2023

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

12/07/2112 July 2021 Full accounts made up to 2020-09-30

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY MARK AYRE

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / ADT (UK) HOLDINGS PLC / 21/02/2018

View Document

22/01/1822 January 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/01/1822 January 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-01-10

View Document

22/01/1822 January 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/01/1822 January 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/01/1822 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR MARK AYRE

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWIE / 30/06/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHIESER / 30/06/2017

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY ANTON ALPHONSUS

View Document

22/03/1722 March 2017 SECRETARY APPOINTED MARK AYRE

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTON ALPHONSUS

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 25/09/15

View Document

07/03/167 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

11/03/1511 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

13/03/1413 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

05/07/135 July 2013 DIRECTOR APPOINTED PETER SCHIESER

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/03/126 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/02/1128 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED ANDREW BOWIE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/03/109 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR RUTH HORTON

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ANTON BERNARD ALPHONSUS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DAVID LEO KAYE

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY HARRIS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED RUTH HELEN HORTON

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0829 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/05/054 May 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 AUDITOR'S RESIGNATION

View Document

17/03/0417 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/03/0417 March 2004 NC INC ALREADY ADJUSTED 03/03/04

View Document

17/03/0417 March 2004 £ NC 245000000/399330000 03

View Document

17/03/0417 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/042 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/05/032 May 2003 AUDITOR'S RESIGNATION

View Document

12/03/0312 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19/21 DENMARK STREET, WOKINGHAM, BERKSHIRE, RG40 2QE

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0125 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 AUDITOR'S RESIGNATION

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 ALTER MEM AND ARTS 23/10/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96 FROM: 19/21 DENMARK STREET, WOKINGHAM, BERKSHIRE, RG40 2QE

View Document

09/05/959 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: PROSPECT HOUSE, THE BROADWAY, FARNHAM COMMON, SLOUGH SL2 3PQ

View Document

03/05/943 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

04/10/934 October 1993 NC INC ALREADY ADJUSTED 28/09/93

View Document

04/10/934 October 1993 £ NC 230000000/245000000 28/09/93

View Document

20/08/9320 August 1993 MISC 29/07/93

View Document

24/06/9324 June 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 22/02/93; CHANGE OF MEMBERS

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

19/10/9219 October 1992 NC INC ALREADY ADJUSTED 09/10/92

View Document

19/10/9219 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/10/92

View Document

20/07/9220 July 1992 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 DIRECTOR RESIGNED

View Document

05/01/925 January 1992 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/901 August 1990 BALANCE SHEET

View Document

01/08/901 August 1990 AUDITORS' REPORT

View Document

01/08/901 August 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/08/901 August 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/08/901 August 1990 AUDITORS' STATEMENT

View Document

01/08/901 August 1990 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/07/9024 July 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/07/9011 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9020 June 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

13/06/9013 June 1990 COMPANY NAME CHANGED ALNERY NO. 981 LIMITED CERTIFICATE ISSUED ON 14/06/90

View Document

07/06/907 June 1990 NC INC ALREADY ADJUSTED 31/05/90

View Document

07/06/907 June 1990 £ NC 100/100000000 31/05/90

View Document

01/03/901 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company