A.D.L. SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-17

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

10/04/2410 April 2024 Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark West as a director on 2023-07-25

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR SIMON DELAVAL BEART

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY ALAN EDWARDS

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARDS

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HEWES

View Document

18/05/1818 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/05/2018

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DELAVAL BEART

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HENRY GREVILLE HOWARD

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM
96A BRANKSOME ROAD
BRIXTON
LONDON
SW2 5JA

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR THOMAS GREVILLE HOWARD

View Document

17/01/1817 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 25/09/15 NO CHANGES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 25/09/14 NO CHANGES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARDS / 05/04/2011

View Document

30/09/1130 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/01/117 January 2011 CURREXT FROM 31/08/2011 TO 30/09/2011

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HEWES / 20/06/2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN EDWARDS / 20/06/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARDS / 20/06/2010

View Document

26/10/1026 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/10/0927 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/002 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

11/11/9911 November 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/11/9817 November 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 NC INC ALREADY ADJUSTED 29/05/98

View Document

23/07/9823 July 1998 � NC 100/1000 29/05/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/06/9724 June 1997 FIRST GAZETTE

View Document

07/05/967 May 1996 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9425 November 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/03/9030 March 1990 REGISTERED OFFICE CHANGED ON 30/03/90 FROM: 100A NEW CAVENDISH STREET LONDON W1M 7FA

View Document

30/03/9030 March 1990 RETURN MADE UP TO 23/07/88; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/02/8817 February 1988 WD 18/01/88 AD 23/03/87--------- � SI 90@1=90 � IC 3/93

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: 96A BRANKSOME ROAD ACRE LANE LONDON SW2

View Document

23/02/8723 February 1987 CERTIFICATE OF INCORPORATION

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