BANFIELD SECURITY GROUP LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

20/10/2320 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

06/06/236 June 2023 Change of details for Mr Steven Robert Banfield as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Registered office address changed from C/O 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX England to Unit 1 Ashton Business Centre Ashton Road Marsh Barton Trading Estate Exeter Devon EX2 8LN on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mr Steven Robert Banfield on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Mr Steven Robert Banfield as a person with significant control on 2023-06-05

View Document

06/03/236 March 2023 Termination of appointment of Andrew Peter Fairbanks as a director on 2023-03-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN ROBERT BANFIELD / 06/09/2017

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRBANKS HOLDINGS & INVESTMENTS LTD

View Document

14/09/1714 September 2017 ADOPT ARTICLES 06/09/2017

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR ANDREW PETER FAIRBANKS

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT BANFIELD / 12/09/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

04/07/174 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/08/1625 August 2016 CURRSHO FROM 31/08/2017 TO 31/01/2017

View Document

19/08/1619 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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