AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 24th August 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th August 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 4 Stratfords Hobbs Business Park Nr Newchapel Lingfield Surrey RH7 6HN on 9th August 2017 to Unit 7 the Felbridge Centre the Felbridge Centre, Imberhorne Lane East Grinstead RH19 1XP
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 8th October 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th October 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed definitive security services LTDcertificate issued on 26/01/15
filed on: 26th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd January 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd January 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd January 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th November 2011
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th November 2011
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 10th, August 2011
| accounts
|
|
CH01 |
On 1st November 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Shaw House Pegler Way Crawley West Sussex RH11 7AF on 27th May 2010
filed on: 27th, May 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2009
filed on: 26th, November 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 4th September 2009 with complete member list
filed on: 4th, September 2009
| annual return
|
Free Download
(8 pages)
|
288c |
Director's change of particulars
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 19th, August 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 24th, February 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 10/02/2009 from 3 beverley road tilehurst reading berkshire RG31 5PT
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/2008 from 32 park road east grinstead RH19 1DP
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 20th February 2008 with complete member list
filed on: 20th, February 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 20th February 2008 with complete member list
filed on: 20th, February 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On 20th February 2008 New secretary appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 20th February 2008 New secretary appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 4th January 2007 Secretary resigned
filed on: 4th, January 2007
| officers
|
|
288b |
On 4th January 2007 Secretary resigned
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 8th December 2006 New secretary appointed
filed on: 8th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 8th December 2006 New secretary appointed
filed on: 8th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd November 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd November 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on 7th November 2006. Value of each share 1 £, total number of shares: 10.
filed on: 22nd, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on 7th November 2006. Value of each share 1 £, total number of shares: 10.
filed on: 22nd, November 2006
| capital
|
Free Download
(2 pages)
|
288b |
On 7th November 2006 Secretary resigned
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 7th November 2006 Director resigned
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 7th November 2006 Director resigned
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 7th November 2006 Secretary resigned
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, November 2006
| incorporation
|
|
NEWINC |
Incorporation
filed on: 6th, November 2006
| incorporation
|
Free Download
(13 pages)
|