BCS SECURITY LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-17 with no updates |
19/02/2519 February 2025 | Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19 |
17/12/2417 December 2024 | Accounts for a dormant company made up to 2024-06-30 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-17 with no updates |
10/04/2410 April 2024 | Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31 |
02/04/242 April 2024 | Accounts for a dormant company made up to 2023-06-30 |
28/07/2328 July 2023 | Appointment of Mr Richard Mark West as a director on 2023-07-25 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
05/05/235 May 2023 | Confirmation statement made on 2023-03-30 with no updates |
07/04/227 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
06/04/226 April 2022 | Accounts for a dormant company made up to 2021-06-30 |
26/06/2126 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
14/03/1714 March 2017 | CURREXT FROM 30/04/2017 TO 30/06/2017 |
15/02/1715 February 2017 | APPOINTMENT TERMINATED, SECRETARY JOHN HICKEY |
15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM THE FAIRFIELD UPPER FAIRFIELD ROAD LEATHERHEAD SURREY KT22 7HJ |
15/02/1715 February 2017 | DIRECTOR APPOINTED MR SIMON DELAVAL BEART |
15/02/1715 February 2017 | DIRECTOR APPOINTED MR THOMAS GREVILLE HOWARD |
15/02/1715 February 2017 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORRIS |
15/02/1715 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN HICKEY |
25/01/1725 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
10/05/1610 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/01/1622 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
05/05/155 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/01/1513 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
07/05/147 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/01/146 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/04/1326 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
11/07/1211 July 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/07/1211 July 2012 | COMPANY NAME CHANGED BC SECURITY LIMITED CERTIFICATE ISSUED ON 11/07/12 |
20/04/1220 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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