CH01 |
On 2023/02/28 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/02/28 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2023/02/28 secretary's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/25
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2021/08/31
filed on: 11th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/25
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 23rd, June 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/02/26
filed on: 26th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2021/02/25
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 26th, August 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, August 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/21
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/21
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 18th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/21
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 25th, May 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2017/10/16. New Address: Lanyon House Mission Court Newport NP20 2DW. Previous address: Phoenix House Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG Wales
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/21
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/21
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 5th, July 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2016/02/06. New Address: Phoenix House Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG. Previous address: 132 Samlet Road Swansea Enterprise Park Swansea SA7 9AF
filed on: 6th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/21 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
120100.00 GBP is the capital in company's statement on 2015/08/24
capital
|
|
AP01 |
New director appointment on 2015/07/21.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/05/05 - the day director's appointment was terminated
filed on: 5th, May 2015
| officers
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 10th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/07/21 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
120100.00 GBP is the capital in company's statement on 2014/09/11
capital
|
|
CH01 |
On 2014/08/15 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/08/15 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 16th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/07/21 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
120100.00 GBP is the capital in company's statement on 2013/09/03
capital
|
|
CH01 |
On 2013/07/21 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/07/21 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/08/19 from Niberian House Neath Abbey Business Park Neath Abbey Neath West Glamorgan SA10 7DR Wales
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
SH01 |
120100.00 GBP is the capital in company's statement on 2013/07/03
filed on: 29th, July 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, July 2013
| resolution
|
Free Download
(31 pages)
|
AA01 |
Accounting period extended to 2013/09/30. Originally it was 2013/03/31
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/07/21 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/05/11.
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, January 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ph.uk security LIMITEDcertificate issued on 30/01/12
filed on: 30th, January 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/07/21 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 16th, August 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2011/02/03 from 2 Alexandra Gate Ffordd Pengam Cardiff South Glamorgan CF24 2SA Wales
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 9th, December 2010
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, August 2010
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2010/03/31
filed on: 4th, August 2010
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2010/07/01 secretary's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/07/01 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/07/21 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/04/06 from 114 Old Road Baglan Port Talbot West Glamorgan SA12 8LL United Kingdom
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2009
| incorporation
|
Free Download
(12 pages)
|