ADT FINANCE LIMITED

Company Documents

DateDescription
19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Statement of capital on 2024-12-19

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

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

07/07/247 July 2024 Full accounts made up to 2023-09-30

View Document

14/10/2314 October 2023 Full accounts made up to 2022-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with no 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

25/10/2225 October 2022 Notification of Tyco Holdings (U.K.) Limited as a person with significant control on 2022-08-30

View Document

25/10/2225 October 2022 Cessation of Adt (Uk) Limited as a person with significant control on 2022-08-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

27/07/2127 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

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY MARK AYRE

View Document

21/02/1821 February 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/02/1821 February 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

21/02/1821 February 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-01-24

View Document

21/02/1821 February 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/02/1821 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

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, DIRECTOR ANTON ALPHONSUS

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

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

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

View Document

13/10/1513 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

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

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

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

View Document

16/10/1316 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

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

16/10/1216 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

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

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

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

31/10/0931 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

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

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

17/11/0817 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

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

04/10/074 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST 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

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 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

08/12/048 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/041 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 AUDITOR'S RESIGNATION

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

13/10/0313 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

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

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

View Document

08/10/028 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

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

View Document

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR 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 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

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

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 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 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

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

View Document

12/10/9912 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

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

14/10/9814 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

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

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 19-21 DENMARK STREET WOKINGHAM BERKSHIRE RG11 2QE

View Document

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

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9424 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: PROSPECT HOUSE THE BROADWAY FARNHAM COMMON SLOUGH BERKSHIRE SL2 3PQ

View Document

08/10/948 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

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

View Document

11/10/9311 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 RE INVESTMENT GUARANTEE 29/07/93

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

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

View Document

13/10/9213 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/01/925 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 £ NC 10000000/500000000 20/03/91

View Document

10/04/9110 April 1991 NC INC ALREADY ADJUSTED 20/03/91

View Document

16/01/9116 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/10/903 October 1990 RETURN MADE UP TO 01/10/90; NO CHANGE OF MEMBERS

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/10/8911 October 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 PROSPECTUS

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 WD 06/06/88 AD 27/05/88--------- £ SI 9950000@1=9950000 £ IC 50000/10000000

View Document

20/07/8820 July 1988 NC INC ALREADY ADJUSTED 27/05/88

View Document

20/07/8820 July 1988 £ NC 50000/10000000

View Document

01/06/881 June 1988 ADOPT MEM AND ARTS 200588

View Document

25/04/8825 April 1988 COMPANY NAME CHANGED HAWLEY INTERNATIONAL FINANCE PUB LIC LIMITED COMPANY CERTIFICATE ISSUED ON 26/04/88

View Document

12/10/8712 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/8712 October 1987 ALTER MEM AND ARTS 230987

View Document

12/10/8712 October 1987 RE ARTICLE 104 230987

View Document

26/08/8726 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/08/8726 August 1987 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ADOPT MEM AND ARTS 080687

View Document

16/07/8716 July 1987 REREGISTRATION PRI-PLC 080687

View Document

16/07/8716 July 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

10/06/8710 June 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/06/8710 June 1987 BALANCE SHEET

View Document

10/06/8710 June 1987 AUDITORS' STATEMENT

View Document

10/06/8710 June 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

10/06/8710 June 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document


More Company Information