ADVANCED DOMESTIC SECURITY LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from 6 Vicarage Road Kingfield Woking Surrey GU22 9BP England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2025-06-25

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Nicholas Charles Francis Horn on 2025-06-25

View Document

23/04/2523 April 2025 Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA to 6 Vicarage Road Kingfield Woking Surrey GU22 9BP on 2025-04-23

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

06/04/256 April 2025 Notification of Nicholas Charles Francis Horn as a person with significant control on 2024-11-24

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

25/11/2425 November 2024 Appointment of Mr Nicholas Charles Francis Horn as a director on 2024-11-24

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/12/2010 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 20/03/20 STATEMENT OF CAPITAL GBP 5000

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/07/177 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/04/161 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/04/158 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR CLEVELAND CLARKE

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORN

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MRS MICHELE JULIA HORN

View Document

02/05/142 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/07/1319 July 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/133 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 6 VICARAGE ROAD KINGFIELD WOKING SURREY GU22 9BP ENGLAND

View Document

14/03/1214 March 2012 Registered office address changed from , 6 Vicarage Road, Kingfield, Woking, Surrey, GU22 9BP, England on 2012-03-14

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

25/03/1025 March 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


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