About

Registered Number: 02102649
Date of Incorporation: 23/02/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: C/O Peachey & Co Llp, 95 Aldwych, London, WC2B 4JF,

 

Based in London, A.D.L. Security Services Ltd was founded on 23 February 1987, it's status in the Companies House registry is set to "Active". The companies directors are Edwards, Alan, Hewes, David. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Alan 23 February 1987 11 May 2018 1
HEWES, David 23 February 1987 11 May 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
AP01 - Appointment of director 09 September 2020
AP01 - Appointment of director 09 September 2020
PSC07 - N/A 16 April 2020
PSC07 - N/A 16 April 2020
PSC02 - N/A 16 April 2020
MR04 - N/A 04 March 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 08 August 2019
AA - Annual Accounts 29 March 2019
AA01 - Change of accounting reference date 19 March 2019
AA - Annual Accounts 07 February 2019
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 14 September 2018
CH01 - Change of particulars for director 14 September 2018
PSC04 - N/A 14 September 2018
PSC01 - N/A 18 May 2018
PSC01 - N/A 18 May 2018
PSC09 - N/A 18 May 2018
AP01 - Appointment of director 18 May 2018
AP01 - Appointment of director 18 May 2018
AD01 - Change of registered office address 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM02 - Termination of appointment of secretary 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 21 February 2011
AA01 - Change of accounting reference date 07 January 2011
AR01 - Annual Return 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 27 October 2009
395 - Particulars of a mortgage or charge 27 March 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 27 November 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 26 January 2007
AA - Annual Accounts 06 January 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 15 November 2000
225 - Change of Accounting Reference Date 02 August 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 11 May 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 17 November 1998
RESOLUTIONS - N/A 23 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1998
123 - Notice of increase in nominal capital 23 July 1998
363s - Annual Return 27 May 1998
363s - Annual Return 15 April 1998
DISS40 - Notice of striking-off action discontinued 04 November 1997
AA - Annual Accounts 29 October 1997
GAZ1 - First notification of strike-off action in London Gazette 24 June 1997
AA - Annual Accounts 07 May 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 29 July 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 04 June 1992
363b - Annual Return 29 October 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 27 November 1990
AA - Annual Accounts 27 November 1990
287 - Change in situation or address of Registered Office 30 March 1990
363 - Annual Return 30 March 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 29 June 1989
PUC 2 - N/A 17 February 1988
287 - Change in situation or address of Registered Office 15 February 1988
CERTINC - N/A 23 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.