SECURITY MONITORING CENTRES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Appointment of Gary Moffatt as a director on 2025-01-27

View Document

28/01/2528 January 2025 Termination of appointment of Stephen David Dunnagan as a director on 2025-01-27

View Document

28/01/2528 January 2025 Termination of appointment of Craig Alexander Forbes as a director on 2025-01-27

View Document

28/01/2528 January 2025 Appointment of Caroline Coward as a director on 2025-01-27

View Document

03/01/253 January 2025 Appointment of Mr Henri Newman as a director on 2024-12-24

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

26/03/2426 March 2024 Change of details for Chubb Group Security Limited as a person with significant control on 2023-06-08

View Document

17/01/2417 January 2024 Termination of appointment of Colin Walters as a director on 2024-01-15

View Document

17/01/2417 January 2024 Appointment of Mr Stephen David Dunnagan as a director on 2024-01-15

View Document

28/11/2328 November 2023 Registration of charge 003182150002, created on 2023-11-24

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

01/06/231 June 2023 Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR on 2023-06-01

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Change of details for Chubb Group Security Limited as a person with significant control on 2023-01-31

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Resolutions

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Secretary's details changed for Mrs Laura Wilcock on 2021-06-15

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/08/1922 August 2019 SAIL ADDRESS CREATED

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER FORBES / 20/05/2018

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

22/08/1922 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 20/05/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUBB GROUP SECURITY LIMITED

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED COLIN WALTERS

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SAVAGE

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1525 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 SAIL ADDRESS CREATED

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/08/1422 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 30/11/2013

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BAGGULEY

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AR

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA HILL / 25/05/2013

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER SUSAN SAVAGE / 23/08/2011

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 / JENNIFER SUSAN SAVAGE / 22/08/2010

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT BENNISON

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MS CAROLINE ANNE BAGGULEY

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MISS LAURA HILL

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY MARIE MOORE

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR SCOTT BENNISON

View Document

10/10/0810 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY NORA LAFRENIERE

View Document

02/06/082 June 2008 SECRETARY APPOINTED MARIE LOUISE MOORE

View Document

13/12/0713 December 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

22/02/0622 February 2006 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

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

View Document

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

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 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 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

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

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

10/09/0210 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

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

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

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

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

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

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

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

View Document

21/07/9921 July 1999 ADOPT MEM AND ARTS 13/07/99

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

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 S252 DISP LAYING ACC 26/03/98

View Document

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

View Document

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

View Document

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

View Document

07/11/977 November 1997 AUDITOR'S RESIGNATION

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

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

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: 245 WHITEHORSE ROAD CROYDON SURREY CR0 9HQ

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 22/08/96; CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

13/04/9613 April 1996 EXEMPTION FROM APPOINTING AUDITORS 25/03/96

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/10/9516 October 1995 REGISTERED OFFICE CHANGED ON 16/10/95 FROM: CHUBB HOUSE STAINES ROAD WEST SUNBURY-ON-THAMES MIDDLESEX TW16 7AR

View Document

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

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 COMPANY NAME CHANGED BURGOT AUTOMATIC ALARMS LIMITED CERTIFICATE ISSUED ON 18/08/95

View Document

16/08/9516 August 1995 ADOPT MEM AND ARTS 10/08/95

View Document

16/08/9516 August 1995 £ NC 26000/7000000 10/08/95

View Document

16/08/9516 August 1995 NC INC ALREADY ADJUSTED 10/08/95

View Document

16/08/9516 August 1995 ADOPT MEM AND ARTS 10/08/95

View Document

14/10/9414 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

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

View Document

24/11/9324 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93 FROM: WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RW

View Document

21/12/9221 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

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

View Document

30/08/9030 August 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/10/895 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

04/05/884 May 1988 REGISTERED OFFICE CHANGED ON 04/05/88 FROM: 42/50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RY

View Document

17/02/8817 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

30/11/8730 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/10/876 October 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 ANNUAL RETURN MADE UP TO 07/08/86

View Document

18/09/8618 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

06/10/766 October 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

30/05/7530 May 1975 ANNUAL RETURN MADE UP TO 26/05/75

View Document

16/02/6216 February 1962 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/02/62

View Document

03/03/483 March 1948 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/03/48

View Document

04/09/364 September 1936 CERTIFICATE OF INCORPORATION

View Document

04/09/364 September 1936 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