AKITA SECURITY RESPONSE AND PATROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Notification of Bolt Capital Holdings Ltd as a person with significant control on 2025-07-11

View Document

17/07/2517 July 2025 Cessation of Akita Group Limited as a person with significant control on 2025-07-11

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

17/07/2517 July 2025 Appointment of Mr Michael Ronald Searles as a director on 2025-07-11

View Document

17/07/2517 July 2025 Termination of appointment of Philip Anthony Williams as a director on 2025-07-11

View Document

17/07/2517 July 2025 Registered office address changed from C/O Simas Accounting & Tax 10 Stephenson Court, Fraser Road Priory Business Park Bedford Bedfrodshire MK44 3WJ England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2025-07-17

View Document

10/06/2510 June 2025 Termination of appointment of Margaret Frances Williams as a secretary on 2025-06-04

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Cessation of Charlotte Carter as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Cessation of Philip Anthony Williams as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Notification of Akita Group Limited as a person with significant control on 2022-09-30

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/01/2110 January 2021 Registered office address changed from , 25-27 Church Street, Rushden, NN10 9YU, England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2021-01-10

View Document

10/01/2110 January 2021 REGISTERED OFFICE CHANGED ON 10/01/2021 FROM 25-27 CHURCH STREET RUSHDEN NN10 9YU ENGLAND

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 1ST FLOOR 71A HIGH STREET RUSHDEN NORTHAMPTONSHIRE NN10 0QE

View Document

08/01/208 January 2020 Registered office address changed from , 1st Floor 71a High Street, Rushden, Northamptonshire, NN10 0QE to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2020-01-08

View Document

28/12/1928 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/12/1829 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 29 March 2015

View Document

30/12/1530 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

04/08/154 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Registered office address changed from , Avenue Farm Avenue Farm Lane, Wilden, Bedford, Bedfordshire, MK44 2PY to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2015-05-18

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM AVENUE FARM AVENUE FARM LANE WILDEN BEDFORD BEDFORDSHIRE MK44 2PY

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

31/12/1431 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

29/07/1429 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CARTER

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE WILLIAMS / 01/09/2012

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Registered office address changed from , C/O Millennium Studios, Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YP, England on 2012-09-06

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O MILLENNIUM STUDIOS BUILDING 109 BEDFORD TECHNOLOGY PARK THURLEIGH BEDFORD BEDFORDSHIRE MK44 2YP ENGLAND

View Document

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 135-137 TAVISTOCK STREET BEDFORD MK40 2SB UNITED KINGDOM

View Document

06/06/116 June 2011 Registered office address changed from , 135-137 Tavistock Street, Bedford, MK40 2SB, United Kingdom on 2011-06-06

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY WILLIAMS / 04/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE WILLIAMS / 04/03/2011

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/07/1028 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SECRETARY APPOINTED MRS MARGARET FRANCES WILLIAMS

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE WILLIAMS

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 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