AEGIS SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-18 with updates |
11/10/2411 October 2024 | Registered office address changed from Unit 3 Lewis Court Portmanmoor Road Industrial Estate Cardiff Caerdydd CF24 5HQ Wales to Cedar House Hazell Drive Newport NP10 8FY on 2024-10-11 |
07/10/247 October 2024 | Registered office address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY to Unit 3 Lewis Court Portmanmoor Road Industrial Estate Cardiff Caerdydd CF24 5HQ on 2024-10-07 |
19/08/2419 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-18 with updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2021-12-31 |
12/01/2212 January 2022 | Change of details for Mr David John Delbridge as a person with significant control on 2022-01-12 |
12/01/2212 January 2022 | Director's details changed for Mr David John Delbridge on 2022-01-12 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-18 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-12-31 |
18/01/2118 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/04/1910 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
02/08/182 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DELBRIDGE / 22/12/2017 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
27/12/1727 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON RICHARD THOMAS / 22/12/2017 |
24/07/1724 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093612380001 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
04/06/154 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093612380001 |
18/12/1418 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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