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 - £10Company Documents
| Date | Description |
|---|---|
| 22/08/2522 August 2025 | Notification of Bolt Capital Holdings Ltd as a person with significant control on 2025-07-11 |
| 17/07/2517 July 2025 | Cessation of Akita Group Limited as a person with significant control on 2025-07-11 |
| 17/07/2517 July 2025 | Confirmation statement made on 2025-07-11 with updates |
| 17/07/2517 July 2025 | Appointment of Mr Michael Ronald Searles as a director on 2025-07-11 |
| 17/07/2517 July 2025 | Termination of appointment of Philip Anthony Williams as a director on 2025-07-11 |
| 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 |
| 10/06/2510 June 2025 | Termination of appointment of Margaret Frances Williams as a secretary on 2025-06-04 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/10/223 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 30/09/2230 September 2022 | Cessation of Charlotte Carter as a person with significant control on 2022-09-30 |
| 30/09/2230 September 2022 | Cessation of Philip Anthony Williams as a person with significant control on 2022-09-30 |
| 30/09/2230 September 2022 | Notification of Akita Group Limited as a person with significant control on 2022-09-30 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 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 |
| 10/01/2110 January 2021 | REGISTERED OFFICE CHANGED ON 10/01/2021 FROM 25-27 CHURCH STREET RUSHDEN NN10 9YU ENGLAND |
| 22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/03/2027 March 2020 | 31/03/19 UNAUDITED ABRIDGED |
| 08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 1ST FLOOR 71A HIGH STREET RUSHDEN NORTHAMPTONSHIRE NN10 0QE |
| 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 |
| 28/12/1928 December 2019 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 29/12/1829 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
| 01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 29 March 2015 |
| 30/12/1530 December 2015 | PREVSHO FROM 30/03/2015 TO 29/03/2015 |
| 04/08/154 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
| 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 |
| 18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM AVENUE FARM AVENUE FARM LANE WILDEN BEDFORD BEDFORDSHIRE MK44 2PY |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 March 2014 |
| 29/03/1529 March 2015 | Annual accounts for year ending 29 Mar 2015 |
| 31/12/1431 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
| 29/07/1429 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
| 30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/07/1323 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
| 13/03/1313 March 2013 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CARTER |
| 13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE WILLIAMS / 01/09/2012 |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 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 |
| 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 |
| 12/07/1212 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/08/112 August 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
| 28/06/1128 June 2011 | PREVSHO FROM 31/07/2011 TO 31/03/2011 |
| 06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 135-137 TAVISTOCK STREET BEDFORD MK40 2SB UNITED KINGDOM |
| 06/06/116 June 2011 | Registered office address changed from , 135-137 Tavistock Street, Bedford, MK40 2SB, United Kingdom on 2011-06-06 |
| 14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY WILLIAMS / 04/03/2011 |
| 14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE WILLIAMS / 04/03/2011 |
| 10/08/1010 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
| 28/07/1028 July 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
| 28/07/1028 July 2010 | SECRETARY APPOINTED MRS MARGARET FRANCES WILLIAMS |
| 28/07/1028 July 2010 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE WILLIAMS |
| 12/05/1012 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 30/01/1030 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
| 07/08/097 August 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
| 11/07/0811 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AKITA SECURITY RESPONSE AND PATROLS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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