ADT WORKPLACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewFull accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

28/03/2428 March 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

02/05/232 May 2023 Second filing for the termination of Jeremy Cox as a director

View Document

07/02/237 February 2023 Termination of appointment of Jeremy Cox as a director on 2022-12-09

View Document

07/02/237 February 2023 Appointment of Mr Craig Peter Sanderson as a director on 2022-11-01

View Document

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

View Accounts

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

03/06/213 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, SECRETARY THOMAS COCKING

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MR RICHARD DAVID MANSELL

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, DIRECTOR ASHLEY SMITH

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS COCKING

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MR JEREMY COX

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 ARTICLES OF ASSOCIATION

View Document

15/09/2015 September 2020 ADOPT ARTICLES 02/04/2020

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANASTASIA CHARLESWORTH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 7 STAMFORD SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 6QU

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051778340003

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051778340002

View Document

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051778340001

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051778340002

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051778340001

View Document

11/08/1511 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CLEMETSON / 13/07/2013

View Document

07/03/137 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY LUCAS SMITH / 01/02/2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY COCKING / 01/02/2012

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANASTASIA CHARELSWORTH / 01/11/2011

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MRS ANASTASIA CHARELSWORTH

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY COCKING / 13/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CLEMETSON / 13/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY LUCAS SMITH / 13/07/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ANTHONY COCKING / 13/07/2010

View Document

29/07/0929 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/10/081 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/0818 August 2008 SHARE RIGHTS 13/08/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 NC INC ALREADY ADJUSTED 28/04/08

View Document

13/05/0813 May 2008 GBP NC 300/400 28/04/2008

View Document

13/07/0713 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 NC INC ALREADY ADJUSTED 21/12/05

View Document

16/01/0616 January 2006 £ NC 100/300 21/12/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 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