ANCHOR SECURITY SERVICES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Accounts for a medium company made up to 2024-10-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

02/08/242 August 2024 Accounts for a medium company made up to 2023-10-31

View Document

03/07/243 July 2024 Registration of charge 025481010005, created on 2024-07-03

View Document

20/06/2420 June 2024 Registered office address changed from Seasons House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3YE to Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE on 2024-06-20

View Document

11/06/2411 June 2024 Registration of charge 025481010004, created on 2024-06-11

View Document

10/06/2410 June 2024 Appointment of Mr Alexander David Hiles as a director on 2024-06-01

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

25/07/2325 July 2023 Full accounts made up to 2022-10-31

View Document

16/01/2316 January 2023 Amended full accounts made up to 2021-10-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/06/2130 June 2021 Termination of appointment of Richard Henry Evans as a secretary on 2021-06-25

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HARPER / 10/09/2019

View Document

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HENRY EVANS / 10/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE HILES / 10/09/2019

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

09/08/189 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

03/08/173 August 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

03/11/153 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM THE STEAM MILL BUSINESS CENTRE STEAM MILL STREET CHESTER CHESHIRE CH3 5AN

View Document

17/10/1317 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

17/12/1217 December 2012 CHANGE OF NAME 16/11/2012

View Document

17/12/1217 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN POWELL

View Document

01/11/111 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

18/10/1018 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HARPER / 12/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE HILES / 12/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILFRED POWELL / 12/10/2009

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

21/02/0821 February 2008 ARTICLES OF ASSOCIATION

View Document

18/02/0818 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

04/03/034 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/032 January 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

31/07/0231 July 2002 £ IC 20000/13000 11/03/02 £ SR 7000@1=7000

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/028 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/028 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 RE SECT 320 11/03/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE L41 6AF

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: ANCHOR HOUSE 92 BANKS ROAD WEST KIRBY WIRRAL L48 0RE

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

24/02/9724 February 1997 AUDITOR'S RESIGNATION

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 SECRETARY RESIGNED

View Document

05/11/965 November 1996 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/10

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 REGISTERED OFFICE CHANGED ON 10/11/95

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 £ NC 100/100000 28/06/94

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/924 December 1992 REGISTERED OFFICE CHANGED ON 04/12/92 FROM: HAINES WATTS, TRIDENT HOUSE 31/33 DALE STREET LIVERPOOL, MERSEYSIDE L2 2HF

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

25/10/9125 October 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 REGISTERED OFFICE CHANGED ON 25/10/91

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 28/02

View Document

13/11/9013 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 REGISTERED OFFICE CHANGED ON 01/11/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

12/10/9012 October 1990 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