AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 28, 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On September 1, 2023 - new secretary appointed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 1, 2023 secretary's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 22, 2020 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on October 21, 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW to 10 Manor Park Banbury Oxfordshire OX16 3TB on February 5, 2018
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 16, 2016 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 2, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 2, 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On March 19, 2015 secretary's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 2, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 13, 2014: 2.00 GBP
capital
|
|
CH01 |
On March 6, 2014 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 6, 2011 secretary's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 2, 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 2, 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed banbury security specialists LIMITEDcertificate issued on 23/11/11
filed on: 23rd, November 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on November 5, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 23rd, November 2011
| change of name
|
Free Download
(2 pages)
|
CH03 |
On September 6, 2011 secretary's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 6, 2011 director's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 2, 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 16th, October 2009
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed secur-trans LIMITEDcertificate issued on 11/06/09
filed on: 10th, June 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On April 16, 2009 Secretary appointed
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 9, 2009
filed on: 9th, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On April 9, 2009 Appointment terminated secretary
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 26th, August 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to March 27, 2008
filed on: 27th, March 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/03/2008 from secur-trans house, 5 troika close, banbury oxfordshire OX16 1FN
filed on: 6th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2007
| incorporation
|
Free Download
(14 pages)
|