SECURITAS SECURITY PERSONNEL LIMITED



Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

20/10/2120 October 2021 Application to strike the company off the register

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/09/1515 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/09/148 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/132 October 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH COLLINS / 01/08/2013

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR SHAUN WILLIAM KENNEDY

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ZEIDLER

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SAVILL

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1218 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSE

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 AUDITOR'S RESIGNATION

View Document

12/10/1112 October 2011 AUDITOR'S RESIGNATION

View Document

12/10/1112 October 2011 AUDITOR'S RESIGNATION

View Document

12/10/1112 October 2011 AUDITOR'S RESIGNATION

View Document

07/09/117 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 COMPANY NAME CHANGED CHUBB SECURITY PERSONNEL LIMITED CERTIFICATE ISSUED ON 28/04/11

View Document

28/04/1128 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1127 April 2011 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AR

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED JOHN JOSEPH COLLINS

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR GEOFFREY PETER LOUIS ZEIDLER

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT SLOSS

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/03/119 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1024 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP ROSE / 22/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS FRENCH SAVILL / 22/08/2010

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM HUGHES

View Document

20/01/0920 January 2009 DIRECTOR RESIGNED WILLIAM HUGHES

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/09/089 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SLOSS / 09/09/2008

View Document

09/09/089 September 2008 SECRETARY'S PARTICULARS ROBERT SLOSS

View Document

09/09/089 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 22/08/06; NO CHANGE OF MEMBERS

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0427 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RJ

View Document

02/03/042 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document



24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4XA

View Document

04/01/024 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 COMPANY NAME CHANGED CHUBB GUARDING SERVICES LIMITED CERTIFICATE ISSUED ON 13/11/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 COMPANY NAME CHANGED CHUBB WARDENS LIMITED CERTIFICATE ISSUED ON 15/04/99

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/12/9820 December 1998 ADOPT MEM AND ARTS 11/12/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

15/04/9815 April 1998 S366A DISP HOLDING AGM 26/03/98

View Document

15/04/9815 April 1998 S386 DIS APP AUDS 26/03/98

View Document

15/04/9815 April 1998 S252 DISP LAYING ACC 26/03/98

View Document

09/04/989 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/11/977 November 1997 AUDITOR'S RESIGNATION

View Document

22/09/9722 September 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: CHUBB HOUSE STAINES ROAD WEST SUNBURY-ON-THAMES MIDDX. TW16 7AR

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: G OFFICE CHANGED 12/05/97 CHUBB HOUSE STAINES ROAD WEST SUNBURY-ON-THAMES MIDDX. TW16 7AR

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/967 October 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/10/9510 October 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/10/9312 October 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93 FROM: G OFFICE CHANGED 02/02/93 WESTERN ROAD BRACKNALL BERKSHIRE RG12 1RG

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93 FROM: WESTERN ROAD BRACKNALL BERKSHIRE RG12 1RG

View Document

23/10/9223 October 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/09/8929 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/02/893 February 1989 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: G OFFICE CHANGED 29/04/88 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/01/8727 January 1987 DIRECTOR RESIGNED

View Document

10/10/8610 October 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 DIRECTOR RESIGNED

View Document

03/07/863 July 1986 NEW DIRECTOR APPOINTED

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/07/7226 July 1972 CERTIFICATE OF INCORPORATION

View Document

26/07/7226 July 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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