ADSS CYBER SECURITY LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/01/2419 January 2024 Registered office address changed from PO Box 4385 12546008 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2024-01-19

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

26/10/2326 October 2023 Application to strike the company off the register

View Document

27/09/2327 September 2023 Registered office address changed to PO Box 4385, 12546008 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-27

View Document

06/09/236 September 2023 Termination of appointment of Muhammad Aamir Siddiqui as a director on 2023-09-06

View Document

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

10/03/2310 March 2023 Change of details for Mr Muhammad Mashhood Ahmed as a person with significant control on 2020-06-30

View Document

09/03/239 March 2023 Director's details changed for Mr Muhammad Mashhood Ahmed on 2023-03-08

View Document

09/03/239 March 2023 Change of details for Mr Muhammad Mashhood Ahmed as a person with significant control on 2020-06-30

View Document

09/03/239 March 2023 Change of details for Mr Muhammad Mashhood Ahmed as a person with significant control on 2020-06-30

View Document

08/03/238 March 2023 Cessation of Christopher Michael Phillips as a person with significant control on 2021-09-01

View Document

08/03/238 March 2023 Director's details changed for Mr Muhammad Mashhood Ahmed on 2023-03-08

View Document

06/03/236 March 2023 Director's details changed for Mr Muhammad Aamir Siddiqui on 2023-03-06

View Document

05/03/235 March 2023 Appointment of Mr Muhammad Aamir Siddiqui as a director on 2023-03-03

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Director's details changed for Mr Christopher Michael Phillips on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Muhammad Mashhood Ahmed on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-22

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-04-30

View Document

22/02/2222 February 2022 Change of details for Mr Muhammad Mashhood Ahmed as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr Christopher Michael Phillips as a person with significant control on 2022-02-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/04/203 April 2020 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