168 SECURITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Cessation of Sword Holdings Limited as a person with significant control on 2024-10-01

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Registered office address changed from 1st Floor Croxley Business Park Building 2 Watford WD18 8YA England to Office 006a, 960 Capability Green Luton LU1 3PE on 2023-03-17

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

09/03/239 March 2023 Registered office address changed from Office 006a 960 Capability Green Luton LU1 3PE England to 1st Floor Croxley Business Park Building 2 Watford WD18 8YA on 2023-03-09

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Registered office address changed from Unit 1 Oaken Grove Yard Red Lion Lane Bridens Camp Hemel Hempstead HP2 6EZ England to Office 006a 960 Capability Green Luton LU1 3PE on 2022-02-01

View Document

23/04/2123 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2113 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 31/03/20 STATEMENT OF CAPITAL GBP 100

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWORD SECURITY LIMITED

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM BOXMOOR HALL ST. JOHNS ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1JR UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/11/1930 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/02/194 February 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079677840001

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM SUITE 519, HAMILTON HOUSE 111 THE MARLOWES HEMEL HEMPSTEAD HP1 1BB ENGLAND

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/08/1713 August 2017 REGISTERED OFFICE CHANGED ON 13/08/2017 FROM BOXMOOR HALL ST JOHNS ROAD BOXMOOR HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1JR

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 COMPANY NAME CHANGED CAPRICORN SECURITY AND TRAINING LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/04/1618 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY ILSLEY

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/01/1530 January 2015 DIRECTOR APPOINTED MR JOHN JOSEPH LARDNER

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LARDNER

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MS SALLY JANE ILSLEY

View Document

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/04/1329 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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