ALL ROUND SECURITY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

04/04/254 April 2025 Director's details changed for Mr Darren Anthony Keegan on 2024-09-20

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

23/12/2423 December 2024 Resolutions

View Document

17/12/2417 December 2024 Satisfaction of charge 050959530005 in full

View Document

17/12/2417 December 2024 Satisfaction of charge 050959530006 in full

View Document

10/12/2410 December 2024 Registration of charge 050959530008, created on 2024-12-09

View Document

10/12/2410 December 2024 Registration of charge 050959530007, created on 2024-12-06

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Registration of charge 050959530006, created on 2023-09-12

View Document

13/09/2313 September 2023 Satisfaction of charge 050959530004 in full

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

25/04/2325 April 2023 Director's details changed for Mr Darren Anthony Keegan on 2023-04-01

View Document

22/04/2322 April 2023 Second filing of Confirmation Statement dated 2021-04-06

View Document

22/04/2322 April 2023 Second filing of Confirmation Statement dated 2022-04-06

View Document

19/04/2319 April 2023 Cessation of Peter Fairbrother as a person with significant control on 2020-04-30

View Document

19/04/2319 April 2023 Notification of All Round Security Facilities Limited as a person with significant control on 2020-04-30

View Document

12/04/2312 April 2023 Director's details changed for Peter Fairbrother on 2023-03-01

View Document

11/04/2311 April 2023 Director's details changed for Darren Anthony Keegan on 2023-04-11

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

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

View Accounts

19/04/2119 April 2021 Confirmation statement made on 2021-04-06 with no updates

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

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

View Accounts

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KEITH PARKER / 05/11/2020

View Document

18/11/2018 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KEITH PARKER / 18/11/2020

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 37-41 WARGRAVE ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 9RB

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR LEE KEITH PARKER

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050959530005

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY JEANETTE KEEGAN

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE KEEGAN

View Document

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

View Accounts

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 ADOPT ARTICLES 23/04/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FAIRBROTHER

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050959530003

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050959530004

View Document

09/05/169 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/11/1521 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/04/1520 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANTHONY KEEGAN / 31/03/2014

View Document

30/04/1430 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050959530003

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1317 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANTHONY KEEGAN / 01/01/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FAIRBROTHER / 06/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANTHONY KEEGAN / 06/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE KEEGAN / 06/04/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 69 HIGH STREET NEWTON-LE-WILLOWS WA12 9SL

View Document

23/11/0523 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 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