ADSEC HOLDINGS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewChange of details for Enigma Group Management Holdings Ltd as a person with significant control on 2025-09-05

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/01/2218 January 2022 Second filing of Confirmation Statement dated 2021-12-11

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

10/12/2110 December 2021 Current accounting period extended from 2021-07-31 to 2021-12-31

View Document

01/12/211 December 2021 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 3 Coldbath Square London EC1R 5HL on 2021-12-01

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR GLEN WEBLEY

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, SECRETARY MARIA ROSE

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM BSG VALENTINE, LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR GLEN WILLIAM WEBLEY

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MS SONYA WEBLEY

View Document

03/03/213 March 2021 SECRETARY APPOINTED MAHENDRA VEKARIYA

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENIGMA GROUP MANAGEMENT HOLDINGS LTD

View Document

03/03/213 March 2021 CESSATION OF TERESA ANN BARRETT AS A PSC

View Document

03/03/213 March 2021 CESSATION OF MARIA ROSE AS A PSC

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROSE

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

16/01/1916 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/07/1515 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/12/1410 December 2014 SECRETARY APPOINTED MARIA ROSE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/07/1224 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/10/113 October 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

14/07/1014 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information