A.M. 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 |
---|---|
26/03/2526 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-29 |
26/03/2526 March 2025 | |
14/03/2514 March 2025 | |
14/03/2514 March 2025 | |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
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 |
10/04/2410 April 2024 | Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-06-29 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-03 with updates |
08/12/238 December 2023 | Previous accounting period shortened from 2024-03-31 to 2023-06-29 |
18/08/2318 August 2023 | Memorandum and Articles of Association |
18/08/2318 August 2023 | Change of share class name or designation |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
17/08/2317 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Appointment of Mr Richard Mark West as a director on 2023-07-25 |
04/07/234 July 2023 | Cessation of Trevor William Clifton-Sprigg as a person with significant control on 2023-06-30 |
04/07/234 July 2023 | Termination of appointment of Tove Clifton-Sprigg as a secretary on 2023-06-30 |
04/07/234 July 2023 | Termination of appointment of Trevor William Clifton-Sprigg as a director on 2023-06-30 |
04/07/234 July 2023 | Notification of Spy Alarms Limited as a person with significant control on 2023-06-30 |
04/07/234 July 2023 | Appointment of Mr Darren Green as a director on 2023-06-30 |
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 |
03/07/233 July 2023 | Appointment of Mr Hugo Neville De Beer as a director on 2023-06-30 |
03/07/233 July 2023 | Appointment of Mr Simon Gareth Thomas as a director on 2023-06-30 |
03/07/233 July 2023 | Appointment of Mr Thomas Henry Greville Howard as a director on 2023-06-30 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
27/06/2327 June 2023 | Cancellation of shares. Statement of capital on 2020-09-22 |
27/06/2327 June 2023 | Purchase of own shares. |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-03 with updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
05/02/165 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / TOVE CLIFTON-SPRIGG / 03/02/2016 |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM CLIFTON-SPRIGG / 03/02/2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/02/113 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM CLIFTON-SPRIGG / 03/02/2010 |
09/02/109 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/02/069 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/02/0410 February 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
25/03/0325 March 2003 | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/02/0227 February 2002 | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS |
03/11/013 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/0116 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
01/02/011 February 2001 | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS |
28/11/0028 November 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
09/03/009 March 2000 | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS |
10/12/9910 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
10/12/9910 December 1999 | ALTERMEMORANDUM31/03/99 |
25/08/9925 August 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
08/02/998 February 1999 | RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS |
19/02/9819 February 1998 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 |
19/02/9819 February 1998 | RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS |
19/02/9819 February 1998 | S386 DIS APP AUDS 18/02/98 |
03/02/973 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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