BIRKIN SECURITY SERVICES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Memorandum and Articles of Association

View Document

23/05/2523 May 2025 Resolutions

View Document

14/05/2514 May 2025 Appointment of Mr Stefano Francis Bensi as a director on 2025-05-01

View Document

14/05/2514 May 2025 Appointment of Mr Chikara Matsukubo as a director on 2025-05-01

View Document

22/10/2422 October 2024 Registered office address changed from 11 Magnet Point Estate Grays Essex RM20 4DR United Kingdom to Magnet Road West Thurrock Grays RM20 4DP on 2024-10-22

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

22/05/2322 May 2023 Satisfaction of charge 120818010001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/02/2216 February 2022 Change of details for Birkin Group Limited as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Registered office address changed from 5 Silver Court Watchmead Welwyn Garden City AL7 1LT England to 11 Magnet Road West Thurrock Grays RM20 4DR on 2022-02-11

View Document

21/01/2221 January 2022 Termination of appointment of Alan Stephen Folley as a director on 2022-01-17

View Document

21/01/2221 January 2022 Registration of charge 120818010002, created on 2022-01-17

View Document

20/01/2220 January 2022 Termination of appointment of Daniel John Wroth Gardner as a director on 2022-01-17

View Document

18/01/2218 January 2022 Registration of charge 120818010001, created on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

05/07/215 July 2021 Change of details for Birkin C.S. Holdings Limited as a person with significant control on 2020-12-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 DIRECTOR APPOINTED MR ALAN STEPHEN FOLLEY

View Document

19/08/1919 August 2019 CURRSHO FROM 31/07/2020 TO 31/12/2019

View Document

03/07/193 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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