BREAKING LIMIT SECURITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Registered office address changed from 29 st. Albans Road Dartford DA1 1TF England to Flat 24, Priory Court Priory Road Dartford DA1 2BY on 2023-07-31

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

02/10/222 October 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/10/2013 October 2020 COMPANY NAME CHANGED QH HOMES LTD CERTIFICATE ISSUED ON 13/10/20

View Document

11/10/2011 October 2020 APPOINTMENT TERMINATED, DIRECTOR ZWELITSHA MPOFU

View Document

11/10/2011 October 2020 REGISTERED OFFICE CHANGED ON 11/10/2020 FROM 18 GROSVENOR WAY LONDON SW17 0GF ENGLAND

View Document

11/10/2011 October 2020 DIRECTOR APPOINTED MR WILSON OLEYE EBIKHUMI

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

11/10/2011 October 2020 01/07/20 STATEMENT OF CAPITAL GBP 100

View Document

11/10/2011 October 2020 APPOINTMENT TERMINATED, DIRECTOR NONHLANHLA MBATHA

View Document

11/10/2011 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILSON OLEYE EBIKHUMI

View Document

11/10/2011 October 2020 CESSATION OF NONHLANHLA YVONNE MBATHA AS A PSC

View Document

11/10/2011 October 2020 CESSATION OF ZWELITSHA MPOFU AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/08/1922 August 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