ADSECURUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

05/01/255 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2022-04-05

View Document

22/09/2222 September 2022 Registered office address changed from Suite 117 77 Victoria Street London Greater London SW1H 0HW United Kingdom to Studio F2 the Granary 80 Abbey Road Barking IG11 7BT on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Mr Denis Ignatjev as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mr Denis Ignatjev on 2022-09-22

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/12/2010 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/12/194 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 DISS40 (DISS40(SOAD))

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS IGNATJEV / 28/10/2019

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 67 MORRIS STREET SWINDON SN2 2HT ENGLAND

View Document

17/12/1817 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR DENIS IGNATJEV / 13/07/2017

View Document

21/12/1721 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS IGNATJEV

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

25/07/1625 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 109 ST. AUSTELL WAY SWINDON SN2 2DG

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS IGNATJEV / 03/06/2014

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/02/1523 February 2015 CURRSHO FROM 30/06/2015 TO 05/04/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 84 ANCHOR LANE SOLIHULL B91 2LA UNITED KINGDOM

View Document

03/06/133 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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