A.M. SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Audit exemption subsidiary accounts made up to 2024-06-29

View Document

26/03/2526 March 2025

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

19/02/2519 February 2025 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19

View Document

10/04/2410 April 2024 Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

08/12/238 December 2023 Previous accounting period shortened from 2024-03-31 to 2023-06-29

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Change of share class name or designation

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Appointment of Mr Richard Mark West as a director on 2023-07-25

View Document

04/07/234 July 2023 Cessation of Trevor William Clifton-Sprigg as a person with significant control on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Tove Clifton-Sprigg as a secretary on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Trevor William Clifton-Sprigg as a director on 2023-06-30

View Document

04/07/234 July 2023 Notification of Spy Alarms Limited as a person with significant control on 2023-06-30

View Document

04/07/234 July 2023 Appointment of Mr Darren Green as a director on 2023-06-30

View Document

04/07/234 July 2023 Registered office address changed from Cornelius House 178/180 Church Road Hove East Sussex BN3 2DJ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 2023-07-04

View Document

03/07/233 July 2023 Appointment of Mr Hugo Neville De Beer as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Simon Gareth Thomas as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Thomas Henry Greville Howard as a director on 2023-06-30

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

27/06/2327 June 2023 Cancellation of shares. Statement of capital on 2020-09-22

View Document

27/06/2327 June 2023 Purchase of own shares.

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

05/02/165 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / TOVE CLIFTON-SPRIGG / 03/02/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM CLIFTON-SPRIGG / 03/02/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/02/1518 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM CLIFTON-SPRIGG / 03/02/2010

View Document

09/02/109 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 ALTERMEMORANDUM31/03/99

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 S386 DIS APP AUDS 18/02/98

View Document

03/02/973 February 1997 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