ADDSECURE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Willem Lodewijk Harthoorn as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr. Nicholas Robin Whiting as a director on 2025-04-01

View Document

06/10/246 October 2024 Accounts for a small company made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

26/06/2426 June 2024 Appointment of Willem Lodewijk Harthoorn as a director on 2024-06-24

View Document

14/06/2414 June 2024 Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 5th Floor, R+ Building, 2 Blagrave Street Reading RG1 1AZ on 2024-06-14

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT PHILLIPS

View Document

21/05/2021 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2020

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIELS KJOLHEDE

View Document

08/04/208 April 2020 DIRECTOR APPOINTED RASMUS HERMANN PEDERSEN

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

24/01/1824 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED CHIRON TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 24/01/18

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/07/2017

View Document

25/08/1725 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/08/2017

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAN TREDINNICK

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA TREDINNICK

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED NIELS CHRISTER FINDSSON KJOLHEDE

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED TORE STEFAN ALBERTSSON

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035934530004

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

26/01/1626 January 2016 DISS40 (DISS40(SOAD))

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

15/07/1515 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MICHAEL JAMES KENNEDY

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/05/1117 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/01/1110 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/1017 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

07/09/097 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM C/O BLACKBORN LTD 131 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QJ

View Document

07/05/087 May 2008 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM C/O BLACKBURN LTD SALAMANDER QUAY WEST PARK LANE HAREFIELD UXBRIDGE UB9 6NZ

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: LOVELL HOUSE 271 HIGH STREET UXBRIDGE MIDDLESEX UB8 1LQ

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 COMPANY NAME CHANGED DELFIELD LIMITED CERTIFICATE ISSUED ON 04/08/98

View Document

06/07/986 July 1998 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