2012 SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
01/07/241 July 2024 | Satisfaction of charge 068210840002 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ANN O'NEILL |
27/07/2027 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068210840002 |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MR THEO THEODOROU / 01/07/2018 |
23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN CATHERINE O'NEILL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
18/11/1918 November 2019 | DIRECTOR APPOINTED MISS ANN CATHERINE O'NEILL |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | ADOPT MEM AND ARTS 01/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | PREVEXT FROM 31/12/2014 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
15/11/1415 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068210840001 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/03/1431 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 14 RAILWAY STREET CHELMSFORD CM1 1QS ENGLAND |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/07/1323 July 2013 | 01/05/13 STATEMENT OF CAPITAL GBP 400 |
22/02/1322 February 2013 | 22/02/13 STATEMENT OF CAPITAL GBP 200 |
19/02/1319 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/07/1218 July 2012 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS ENGLAND |
06/03/126 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
21/10/1121 October 2011 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 80-83 LONG LANE LONDON EC1A 9ET ENGLAND |
12/10/1112 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
13/05/1113 May 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
13/05/1113 May 2011 | PREVSHO FROM 28/02/2011 TO 31/12/2010 |
16/03/1116 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VRAHIMI |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, SECRETARY NICK VRAHIMI |
13/01/1113 January 2011 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 120 HAINAULT ROAD ROMFORD ESSEX RM5 3AP ENGLAND |
11/01/1111 January 2011 | COMPANY NAME CHANGED N D & V CONSULTANTS LTD CERTIFICATE ISSUED ON 11/01/11 |
04/01/114 January 2011 | DIRECTOR APPOINTED MR THEO THEODOROU |
14/12/1014 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
30/03/1030 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
17/02/0917 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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