AUTOMATED SECURITY (HOLDINGS) LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

04/05/224 May 2022 Application to strike the company off the register

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

13/07/2113 July 2021 Full accounts made up to 2020-09-30

View Document

21/05/1521 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

30/05/1430 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

05/07/135 July 2013 DIRECTOR APPOINTED PETER SCHIESER

View Document

21/05/1321 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

23/05/1223 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/05/1119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED ANDREW BOWIE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

07/06/107 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR RUTH HORTON

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ANTON BERNARD ALPHONSUS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DAVID LEO KAYE

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED RUTH HELEN HORTON

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY HARRIS

View Document

06/06/086 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0715 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

25/08/0425 August 2004 AUDITOR'S RESIGNATION

View Document

11/06/0411 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/05/032 May 2003 AUDITOR'S RESIGNATION

View Document

27/11/0227 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM:
19/21 DENMARK STREET
WOKINGHAM
BERKSHIRE RG40 2QE

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/015 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/015 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/0117 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 AUDITOR'S RESIGNATION

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/09/974 September 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/09/97

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 FULL GROUP ACCOUNTS MADE UP TO 30/11/96

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM:
THE CLOCK HOUSE
THE CAMPUS
HEMEL HEMPSTEAD
HERTS HP2 7TL

View Document

23/05/9723 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ALTER MEM AND ARTS 14/03/97

View Document

21/03/9721 March 1997 S-DIV CONVE
14/03/97

View Document

21/03/9721 March 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/03/9721 March 1997 SUBDIVIDED 14/03/97

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 AUDITOR'S RESIGNATION

View Document

27/09/9627 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

27/06/9627 June 1996 CONVE
31/05/96

View Document

27/06/9627 June 1996 CONVE
31/05/96

View Document

10/06/9610 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/96

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/11/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 10/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

04/01/964 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9527 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9521 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 CONVE
31/05/95

View Document

03/07/953 July 1995 CONVE
31/05/95

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/05/95

View Document

26/05/9526 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 10/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

03/05/953 May 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/94

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 CONVE
31/05/94

View Document

05/07/945 July 1994 CONVE
31/05/94

View Document

29/06/9429 June 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/06/9429 June 1994 ALTER MEM AND ARTS 06/06/94

View Document

09/06/949 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/06/949 June 1994 RETURN MADE UP TO 10/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/943 June 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/06/943 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/94

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 FULL GROUP ACCOUNTS MADE UP TO 30/11/93

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 ALTER MEM AND ARTS 29/09/93

View Document

03/09/933 September 1993 REGISTERED OFFICE CHANGED ON 03/09/93 FROM:
25-26 HAMPSTEAD HIGH ST
LONDON NW3 1QA

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 CONVE
31/05/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 10/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/9310 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/93

View Document

05/04/935 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/11/92

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

04/07/924 July 1992 NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 CONVE
31/05/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 10/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/924 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/92

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 RETURN MADE UP TO 09/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/9112 July 1991 CONVE
31/05/91

View Document

12/07/9112 July 1991 CONVE
31/05/91

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

19/06/9119 June 1991 NC INC ALREADY ADJUSTED
07/06/91

View Document

19/06/9119 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/91

View Document

17/06/9117 June 1991 ￯﾿ᄑ NC 74000000/77000000
07/06/91

View Document

06/06/916 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/91

View Document

06/06/916 June 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/02/9115 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

14/11/9014 November 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/04/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 09/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/907 August 1990 SHARES AGREEMENT OTC

View Document

19/07/9019 July 1990 CONVE
31/05/90

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED

View Document

22/01/9022 January 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/891 December 1989 REDUCTION OF SHARE PREMIUM

View Document

01/12/891 December 1989 RED.SHARE PREMIUM ACC. 21/08/89

View Document

16/11/8916 November 1989 LOSS OF IDENTITY

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 ￯﾿ᄑ NC 69350000/74000000
21/08/89

View Document

09/10/899 October 1989 SHARES AGREEMENT OTC

View Document

29/08/8929 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

22/08/8922 August 1989 LISTING OF PARTICULARS

View Document

17/08/8917 August 1989 CONVE

View Document

01/06/891 June 1989 RETURN MADE UP TO 10/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/8924 May 1989 ALTER MEM AND ARTS 260489

View Document

28/11/8828 November 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 WD 21/09/88 AD 16/09/88---------
￯﾿ᄑ SI 40900691@1=40900691

View Document

24/08/8824 August 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/08/8818 August 1988 NC INC ALREADY ADJUSTED

View Document

18/08/8818 August 1988 ￯﾿ᄑ NC 27000000/25500000
01/07/88

View Document

18/08/8818 August 1988 ￯﾿ᄑ NC 43850000/69350000
01/

View Document

18/08/8818 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/07/88

View Document

18/08/8818 August 1988 VARYING SHARE RIGHTS AND NAMES 01/07/88

View Document

18/08/8818 August 1988 NC DEC ALREADY ADJUSTED

View Document

08/08/888 August 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 NC INC ALREADY ADJUSTED

View Document

22/07/8822 July 1988 CONVE

View Document

19/07/8819 July 1988 LISTING OF PARTICULARS

View Document

23/06/8823 June 1988 WD 19/05/88 AD 09/05/88---------
￯﾿ᄑ SI [email protected]=74690

View Document

16/06/8816 June 1988 ￯﾿ᄑ NC 25000000/27000000
18/

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

27/05/8827 May 1988 RETURN MADE UP TO 02/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/8819 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

29/07/8729 July 1987 RETURN OF ALLOTMENTS

View Document

25/06/8725 June 1987 RETURN MADE UP TO 07/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

10/06/8610 June 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

07/12/367 December 1936 CERTIFICATE OF INCORPORATION

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